Search icon

TOM SMEDES PRODUCTIONS LIMITED LIABILITY COMPANY

Company Details

Name: TOM SMEDES PRODUCTIONS LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434767
ZIP code: 11946
County: New York
Place of Formation: New York
Address: 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, United States, 11946

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T9CHEYK1MHD5 2022-02-08 19 FORTUNE COOKIE LN, HAMPTON BAYS, NY, 11946, 1874, USA 19 FORTUNE COOKIE LN, HAMPTON BAYS, NY, 11946, 1874, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-02-17
Initial Registration Date 2021-02-08
Entity Start Date 2006-11-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS SMEDES
Role MANAGING MEMBER
Address 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, 11946, 1874, USA
Government Business
Title PRIMARY POC
Name THOMAS SMEDES
Role MANAGING MEMBER
Address 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, 11946, 1874, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TOM SMEDES PRODUCTIONS LIMITED LIABILITY COMPANY DOS Process Agent 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2023-08-01 2025-01-02 Address 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2021-01-21 2023-08-01 Address 19 FORTUNE COOKIE LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2014-11-12 2021-01-21 Address 165 WEST 46TH ST, STE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-11-28 2014-11-12 Address 165 WEST 46TH ST, STE 409, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-08 2008-11-28 Address MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008317 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230801011677 2023-08-01 BIENNIAL STATEMENT 2022-11-01
210121060461 2021-01-21 BIENNIAL STATEMENT 2020-11-01
141112006766 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107006435 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108002466 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081128002153 2008-11-28 BIENNIAL STATEMENT 2008-11-01
070926000505 2007-09-26 CERTIFICATE OF AMENDMENT 2007-09-26
061108000438 2006-11-08 ARTICLES OF ORGANIZATION 2006-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498948603 2021-03-25 0235 PPS 19 Fortune Cookie Ln, Hampton Bays, NY, 11946-1874
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12546
Loan Approval Amount (current) 12546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1874
Project Congressional District NY-01
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12590.34
Forgiveness Paid Date 2021-08-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State