Search icon

GROVE PRODUCTIONS, LLC

Company Details

Name: GROVE PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245352
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 11 BROADWAY SUITE 800, ATTN: ELKE A. HOFMANN, ESQ., NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GL4LP7PEGYX7 2023-12-01 5606 COOPER AVE, GLENDALE, NY, 11385, 5738, USA 5606 COOPER AVE, RIDGEWOOD, NY, 11385, 5738, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-12-05
Initial Registration Date 2021-01-12
Entity Start Date 2012-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EAMON HARKIN
Role MANAGING MEMBER
Address 56-06 COOPER AVE, QUEENS, NY, 11385, USA
Government Business
Title PRIMARY POC
Name EAMON HARKIN
Role MANAGING MEMBER
Address 56-06 COOPER AVE, QUEENS, NY, 11385, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ELKE A. HOFMANN LAW, PLLC DOS Process Agent 11 BROADWAY SUITE 800, ATTN: ELKE A. HOFMANN, ESQ., NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0370-24-111805 Alcohol sale 2024-05-02 2024-05-02 2026-05-31 56-06 COOPER AVE, RIDGEWOOD, New York, 11385 Food & Beverage Business
0370-23-159809 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 56-06 COOPER AVE, RIDGEWOOD, NY, 11385 Food & Beverage Business

History

Start date End date Type Value
2012-05-15 2023-11-16 Address 11 BROADWAY SUITE 800, ATTN: ELKE A. HOFMANN, ESQ., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002294 2023-11-16 BIENNIAL STATEMENT 2022-05-01
120515000099 2012-05-15 ARTICLES OF ORGANIZATION 2012-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947887102 2020-04-15 0202 PPP 56-06 Cooper Ave, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177380
Loan Approval Amount (current) 177380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179444.51
Forgiveness Paid Date 2021-06-17
3330318606 2021-03-16 0202 PPS 5606 Cooper Ave, Glendale, NY, 11385-5738
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263445
Loan Approval Amount (current) 263445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-5738
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264732.95
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State