Search icon

BTW PRODUCTION SERVICES, INC.

Company Details

Name: BTW PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123886
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 3RD AVE, STE 1600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S KAPLAN Chief Executive Officer 708 3RD AVE, STE 1600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 3RD AVE, STE 1600, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-07-28 2013-08-20 Address 122 EAST 42ND STREET, RM. 1004, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2011-07-28 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130820002113 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110728000602 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177445.00
Total Face Value Of Loan:
177445.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
177445
Current Approval Amount:
177445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155708.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State