Search icon

SEAN GANNET PRODUCTIONS LLC

Company Details

Name: SEAN GANNET PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347330
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 14 PROSPECT PARK SW APT 45, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SEAN GANNET DOS Process Agent 14 PROSPECT PARK SW APT 45, BROOKLYN, NY, United States, 11215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-13 2025-01-02 Address 14 PROSPECT PARK SW APT 45, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2020-03-02 2023-06-13 Address 14 PROSPECT PARK SW $45, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-02-22 2020-03-02 Address 226 PROSPECT PARK WEST, #144, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-01-05 2018-02-22 Address 168 12TH ST., UNIT 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-01-17 2018-02-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-01-17 2015-01-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006122 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230613002692 2023-06-13 BIENNIAL STATEMENT 2023-01-01
210617060465 2021-06-17 BIENNIAL STATEMENT 2021-01-01
200302000818 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
190111060447 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180222000666 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
170111006871 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150105006707 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130410000567 2013-04-10 CERTIFICATE OF PUBLICATION 2013-04-10
130117000375 2013-01-17 ARTICLES OF ORGANIZATION 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9422968803 2021-04-23 0202 PPS 14 Prospect Park SW, Brooklyn, NY, 11215-5940
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116110
Loan Approval Amount (current) 116110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5940
Project Congressional District NY-10
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116708.05
Forgiveness Paid Date 2021-11-02
5466827303 2020-04-30 0202 PPP 14 Prospect Park Southwest, Brooklyn, NY, 11215
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55345
Loan Approval Amount (current) 55345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55971.23
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State