Search icon

RAWEDGE PRODUCTIONS LLC

Headquarter

Company Details

Name: RAWEDGE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523435
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RAWEDGE PRODUCTIONS LLC, CONNECTICUT 1213811 CONNECTICUT

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-27 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-27 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-02-03 2019-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-03 2019-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201026083 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928017932 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023934 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220203002651 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190927000196 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
140203000511 2014-02-03 ARTICLES OF ORGANIZATION 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744848007 2020-06-26 0202 PPP 1650 Broadway, New York, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332.5
Loan Approval Amount (current) 33332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33626.01
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State