Search icon

TMM PRODUCTIONS, INC.

Company Details

Name: TMM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4365102
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 14 BROWERS LN, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 12 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE MALAWER Chief Executive Officer 12 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BROWERS LN, ROSLYN HEIGHTS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
170109002028 2017-01-09 BIENNIAL STATEMENT 2015-02-01
130225001378 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069858507 2021-02-19 0202 PPP 12 Connelly Dr, Staatsburg, NY, 12580-6132
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staatsburg, DUTCHESS, NY, 12580-6132
Project Congressional District NY-18
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13649.84
Forgiveness Paid Date 2021-12-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State