Search icon

PNUT PRODUCTIONS LLC

Company Details

Name: PNUT PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498088
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 16 EVELYN RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 EVELYN RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2007-04-02 2009-07-20 Address 107-40 QUEENS BLVD. APT 5K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405007111 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110502002115 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090720003013 2009-07-20 BIENNIAL STATEMENT 2009-04-01
070402000511 2007-04-02 ARTICLES OF ORGANIZATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811427803 2020-06-04 0235 PPP 92 Remington Road, Manhasset, NY, 11030-2725
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53907
Loan Approval Amount (current) 53907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2725
Project Congressional District NY-03
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54496.28
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State