Search icon

PARTY UP PRODUCTIONS INC.

Company Details

Name: PARTY UP PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312612
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 33 DULITTLE ST, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON BENCIVENGA DOS Process Agent 33 DULITTLE ST, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
JASON BENCIVENGA Chief Executive Officer 33 DULITTLE ST, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2006-01-27 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100209002652 2010-02-09 BIENNIAL STATEMENT 2010-01-01
060127001146 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7804247102 2020-04-14 0235 PPP 26 Hemlock Ave, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State