Search icon

PEMBERLEY PRODUCTIONS LLC

Company Details

Name: PEMBERLEY PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437837
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 548 ROUTE 9D, BEACON, NY, United States, 12508

Agent

Name Role Address
TIMOTHY SMITH Agent 548 ROUTE 9D, BEACON, NY, 12508

DOS Process Agent

Name Role Address
TIMOTHY SMITH DOS Process Agent 548 ROUTE 9D, BEACON, NY, United States, 12508

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EWU7CNJMJUK7
CAGE Code:
8V2K6
UEI Expiration Date:
2023-03-31

Business Information

Activation Date:
2022-03-03
Initial Registration Date:
2021-01-28

Form 5500 Series

Employer Identification Number (EIN):
463611735
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-02 2023-07-01 Address 548 ROUTE 9D, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2019-07-25 2023-07-01 Address 548 ROUTE 9D, BEACON, NY, 12508, USA (Type of address: Service of Process)
2018-07-13 2019-08-02 Address 18 WILLOW RD, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2017-07-14 2019-07-25 Address PO BOX 11, GLENHAM, NY, 12527, USA (Type of address: Service of Process)
2013-07-29 2018-07-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230701000760 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211016000795 2021-10-16 BIENNIAL STATEMENT 2021-10-16
190802000759 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190725060306 2019-07-25 BIENNIAL STATEMENT 2019-07-01
180713000490 2018-07-13 CERTIFICATE OF CHANGE 2018-07-13

USAspending Awards / Financial Assistance

Date:
2021-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
623700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
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:
16020.00
Total Face Value Of Loan:
16020.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16020
Current Approval Amount:
16020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16165.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State