Search icon

TITANIUM PRODUCTION GROUPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITANIUM PRODUCTION GROUPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355811
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 60 FIREMENS WAY, WARLOCK ATHLETICS AND CROSSFIT, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 60 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK ZEYHER Chief Executive Officer 60 FIREMENS WAY, WARLOCK ATHLETICS AND CROSSFIT, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
CHRIS QUINBY DOS Process Agent 60 FIREMENS WAY, WARLOCK ATHLETICS AND CROSSFIT, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2016-11-10 2019-02-11 Address 1097 RT 55, C/O WARLOCK ATHLETICS, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2016-11-10 2019-02-11 Address 1097 RT 55, WARLOCK ATHLETICS, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2016-11-10 2019-02-11 Address 1097 RT 55, WARLOCK ATHLETICS, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2013-02-05 2016-11-10 Address 2600 SOUTH ROAD, SUITE 44-155, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060358 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061091 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006804 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161110006265 2016-11-10 BIENNIAL STATEMENT 2015-02-01
130205000682 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
42735.00
Total Face Value Of Loan:
42735.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-46600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$42,735
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,996.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $42,729
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$46,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,058.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $46,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State