Search icon

SHORT DOOR PRODUCTIONS, LLC

Company Details

Name: SHORT DOOR PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659547
ZIP code: 12401
County: Kings
Place of Formation: New York
Address: 15 Barberry Rd., Kingston, NY, United States, 12401

Agent

Name Role Address
ZACH DESART Agent 135 COFFEY STREET #204C, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
SHORT DOOR PRODUCTIONS, LLC DOS Process Agent 15 Barberry Rd., Kingston, NY, United States, 12401

History

Start date End date Type Value
2012-06-13 2024-03-08 Address 135 COFFEY ST, #204C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-03-23 2012-06-13 Address 135 COFFEY STREET #204C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-03-23 2024-03-08 Address 135 COFFEY STREET #204C, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2010-05-17 2011-03-23 Address 326 SACKETT ST, #B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-05-20 2011-03-23 Address 326 SACKET ST. #1B, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2008-04-17 2010-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-17 2009-05-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308000390 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200403060559 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006373 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160413006011 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140408006206 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120613002567 2012-06-13 BIENNIAL STATEMENT 2012-04-01
110323000079 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
100517002543 2010-05-17 BIENNIAL STATEMENT 2010-04-01
090520000004 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20
080714000509 2008-07-14 CERTIFICATE OF PUBLICATION 2008-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574018405 2021-02-03 0202 PPS 135 Coffey St Apt 204, Brooklyn, NY, 11231-1055
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1055
Project Congressional District NY-10
Number of Employees 2
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 15854.19
Forgiveness Paid Date 2021-10-06
1117317710 2020-05-01 0202 PPP 135 Coffey Street Apt. 204 C, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
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 19929.57
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State