Search icon

TODD STREET PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TODD STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130020
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 West 24th St., 11TH Floor, New York, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TODD STREET Chief Executive Officer 30 WEST 24TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
112918342
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 30 WEST 24TH ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 111 8TH AVE, 16TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-21 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-21 2020-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101011761 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121000435 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201118060059 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181101006805 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141103007311 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
964712.00
Total Face Value Of Loan:
964712.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
964712.17
Total Face Value Of Loan:
964712.17

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
964712.17
Current Approval Amount:
964712.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
972456.3
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
964712
Current Approval Amount:
964712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
971742.5

Court Cases

Court Case Summary

Filing Date:
2004-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITTEN
Party Role:
Plaintiff
Party Name:
TODD STREET PRODUCTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State