Search icon

PUCK PRODUCTIONS, LLC

Company Details

Name: PUCK PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413655
ZIP code: 11429
County: Queens
Place of Formation: New York
Activity Description: We are 3 business under 1 umbrella. We offer office supplies, plumbing supplies fixtures, HVAC, piping video production.
Address: 102-06 217TH PLACE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Website http://www.puckproductions.net

Phone +1 646-522-3005

DOS Process Agent

Name Role Address
PUCK PRODUCTIONS, LLC DOS Process Agent 102-06 217TH PLACE, QUEENS VILLAGE, NY, United States, 11429

Agent

Name Role Address
MAUREEN PUCKERIN Agent 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429

History

Start date End date Type Value
2010-09-28 2024-02-12 Address 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2007-08-13 2024-02-12 Address 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent)
2007-08-13 2010-09-28 Address 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2006-09-18 2007-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-18 2007-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001450 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201027060385 2020-10-27 BIENNIAL STATEMENT 2020-09-01
120910006678 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100928002153 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080820002287 2008-08-20 BIENNIAL STATEMENT 2008-09-01
070813000060 2007-08-13 CERTIFICATE OF CHANGE 2007-08-13
060918000551 2006-09-18 ARTICLES OF ORGANIZATION 2006-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-30 No data 21503 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 21503 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2084879 CL VIO CREDITED 2015-05-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360698401 2021-02-13 0202 PPS 21503 Jamaica Ave, Queens Village, NY, 11428-1783
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3520
Loan Approval Amount (current) 3520
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 N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1783
Project Congressional District NY-05
Number of Employees 2
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3561.59
Forgiveness Paid Date 2022-04-28
1049787708 2020-05-01 0202 PPP 21503 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 512120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3544.4
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Apr 2025

Sources: New York Secretary of State