Search icon

SWIZZ BEATZ PRODUCTIONS INC.

Company Details

Name: SWIZZ BEATZ PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534030
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: c/o DDK & Company LLP, 1 Penn Plaza 6th Floor, New York, NY, United States, 10119

DOS Process Agent

Name Role Address
SWIZZ BEATZ PRODUCTIONS INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KASSEEM DAOUD DEAN Chief Executive Officer C/O DDK & COMPANY LLP, 1 PENN PLAZA 6TH FLOOR, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address C/O DDK & COMPANY LLP, 1 PENN PLAZA 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-03 2020-02-03 Address C/O DDK AND COMPANY LLP, 1 PENN PLAZA, 4TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2016-02-03 2020-02-03 Address C/O DDK AND COMPANY LLP, 1 PENN PLAZA, 4TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2014-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039506 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000494 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061673 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-66716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180207006185 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160203006472 2016-02-03 BIENNIAL STATEMENT 2016-02-01
141202000475 2014-12-02 CERTIFICATE OF CORRECTION 2014-12-02
141121000616 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140225000022 2014-02-25 APPLICATION OF AUTHORITY 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019167706 2020-05-01 0202 PPP One Penn Plaza 660, New York NY 10119, NY, 10119
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89000
Loan Approval Amount (current) 89000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York NY 10119, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90226.22
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State