Search icon

GET IT PRODUCTIONS LLC

Company Details

Name: GET IT PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2011 (14 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 4165855
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 49 BLEECKER ST, #205, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
GET IT PRODUCTIONS LLC DOS Process Agent 49 BLEECKER ST, #205, NEW YORK, NY, United States, 10012

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79SY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
TARA TRULLINGER
Phone:
+1 917-714-5910

History

Start date End date Type Value
2019-12-16 2022-01-13 Address 49 BLEECKER ST, #205, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-11-06 2019-12-16 Address 100 CHAPEL ST, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2013-11-12 2015-11-06 Address 1076 DECATUR ST, #1, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-11-15 2013-11-12 Address 617 HART ST #1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113000067 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
211109001264 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191216060402 2019-12-16 BIENNIAL STATEMENT 2019-11-01
171113006278 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151106006377 2015-11-06 BIENNIAL STATEMENT 2015-11-01

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13955
Current Approval Amount:
13955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14096.1
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20979.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State