Search icon

PAGE TWO PRODUCTIONS LLC

Company Details

Name: PAGE TWO PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165849
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
PAGE TWO PRODUCTIONS LLC DOS Process Agent C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2021-02-03 2024-02-16 Address C/O CLIQUE, 377 HARTSHORN DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2011-03-09 2021-02-03 Address 195 CHRYSTIE STREET / 301-3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-02-06 2011-03-09 Address 195 CHRYSTIE ST 301-3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-02-17 2007-02-06 Address 275 MADISON AVENUE - STE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003499 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210203061265 2021-02-03 BIENNIAL STATEMENT 2021-02-01
110309002095 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090306002198 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070206002139 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050630000736 2005-06-30 CERTIFICATE OF CHANGE 2005-06-30
050629000440 2005-06-29 AFFIDAVIT OF PUBLICATION 2005-06-29
050629000438 2005-06-29 AFFIDAVIT OF PUBLICATION 2005-06-29
050217000606 2005-02-17 ARTICLES OF ORGANIZATION 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6517907908 2020-06-16 0202 PPP 52 MADISON ST STE 1, BROOKLYN, NY, 11238-2003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-2003
Project Congressional District NY-08
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42052.9
Forgiveness Paid Date 2021-06-04
2512478506 2021-02-20 0202 PPS 52 Madison St # 1, Brooklyn, NY, 11238-2003
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2003
Project Congressional District NY-08
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41997.32
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State