Search icon

RASMUSSEN PRODUCTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RASMUSSEN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (14 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

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

Links between entities

Type:
Headquarter of
Company Number:
1eab6a3e-a745-ed11-9066-00155d32b947
State:
MINNESOTA

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20832.50
Total Face Value Of Loan:
20832.50
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:
29750.00
Total Face Value Of Loan:
28750.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$29,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,089.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,000
Utilities: $496
Mortgage Interest: $3,471
Healthcare: $1783
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,987.01
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,830.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State