Search icon

TITANIUM PRODUCTION GROUPE, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970188510 2021-02-22 0202 PPS 60 Firemens Way, Poughkeepsie, NY, 12603-6524
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42735
Loan Approval Amount (current) 42735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-6524
Project Congressional District NY-18
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42996.09
Forgiveness Paid Date 2021-10-27
7631257204 2020-04-28 0202 PPP 60 Firemens Way, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 331491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47058.34
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State