Search icon

HALF MILE HILL PRODUCTIONS LLC

Company Details

Name: HALF MILE HILL PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252285
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 83 QUINCY STREET, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
TIMOTHY STERNBERG Agent 83 QUINCY STREET, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
TIMOTHY STERNBERG DOS Process Agent 83 QUINCY STREET, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
200505060180 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006817 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006262 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140604006548 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120827001333 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
120531000491 2012-05-31 ARTICLES OF ORGANIZATION 2012-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273807808 2020-05-28 0202 PPP 83 Quincy Street, Brooklyn, NY, 11238-2007
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3337
Loan Approval Amount (current) 3337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11238-2007
Project Congressional District NY-08
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3378.96
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State