Search icon

SOLID OAK PRODUCTIONS, INC.

Company Details

Name: SOLID OAK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460068
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 120 N 7TH STREET, APT 1B, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLID OAK PRODUCTIONS, INC. DOS Process Agent 120 N 7TH STREET, APT 1B, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
RYAN OAKES Chief Executive Officer 120 N 7TH STREET, APT 1B, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2015-02-26 2017-01-03 Address 10 HAVEMEYER STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-02-26 2017-01-03 Address 10 HAVEMEYER STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2015-02-26 2017-01-03 Address 10 HAVEMEYER STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-01-23 2015-02-26 Address 10 HAVEMEYER ST, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-01-23 2015-02-26 Address 10 HAVEMAYER ST, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-01-10 2015-02-26 Address 10 HAVEMEYER STREET, APT #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060900 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006270 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150226006091 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130130002350 2013-01-30 BIENNIAL STATEMENT 2013-01-01
090123003237 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070110000068 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299237710 2020-05-01 0202 PPP 120 N 7TH ST APT 1B, BROOKLYN, NY, 11249
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25487
Loan Approval Amount (current) 25487
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25777.01
Forgiveness Paid Date 2021-06-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State