Search icon

RASMUSSEN PRODUCTIONS INC.

Headquarter

Company Details

Name: RASMUSSEN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191645
ZIP code: 55391
County: Westchester
Place of Formation: New York
Address: 18369 Minnetonka Blvd, Wayzata, MN, United States, 55391

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RASMUSSEN PRODUCTIONS INC., MINNESOTA 1eab6a3e-a745-ed11-9066-00155d32b947 MINNESOTA

Chief Executive Officer

Name Role Address
ERIC RASMUSSEN Chief Executive Officer 18369 MINNETONKA BLVD, WAYZATA, MN, United States, 55391

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ERIC RASMUSSEN DOS Process Agent 18369 Minnetonka Blvd, Wayzata, MN, United States, 55391

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 18369 MINNETONKA BLVD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 34 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 55 S BRETT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 34 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-01-16 Address 55 S BRETT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-01-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-23 2024-01-16 Address 55 S Brett St, Beacon, NY, 12508, USA (Type of address: Service of Process)
2023-02-23 2024-01-16 Address 34 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 55 S BRETT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240116001702 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230223002790 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
220322000646 2022-03-22 BIENNIAL STATEMENT 2022-01-01
180111006009 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160107006532 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140715002014 2014-07-15 BIENNIAL STATEMENT 2014-01-01
120123000019 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491717701 2020-05-01 0202 PPP 55 S BRETT ST, BEACON, NY, 12508
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 28750
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 BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29089.67
Forgiveness Paid Date 2021-07-12
1462368602 2021-03-13 0202 PPS 55 S BRETT ST, BEACON, NY, 12508
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508
Project Congressional District NY-18
Number of Employees 1
NAICS code 541840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.01
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State