Search icon

PHITON PRODUCTIONS LLC

Company Details

Name: PHITON PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661974
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 225 Bennett Avenue, Suite 3T, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
PHITON PRODUCTIONS LLC DOS Process Agent 225 Bennett Avenue, Suite 3T, NEW YORK, NY, United States, 10040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-11-02 2024-11-02 Address 418 EAST 77TH STREET, APT 3F, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2018-05-30 2020-11-02 Address P.O. BOX 253, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-06-19 2018-05-30 Address P.O. BOX 253, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-11-05 2015-06-19 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-11-05 2015-06-19 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000187 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221231000434 2022-12-31 BIENNIAL STATEMENT 2022-11-01
201102060009 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181126006097 2018-11-26 BIENNIAL STATEMENT 2018-11-01
180530006277 2018-05-30 BIENNIAL STATEMENT 2016-11-01
160729000295 2016-07-29 CERTIFICATE OF AMENDMENT 2016-07-29
150619000544 2015-06-19 CERTIFICATE OF CHANGE 2015-06-19
150429000603 2015-04-29 CERTIFICATE OF PUBLICATION 2015-04-29
141105010307 2014-11-05 ARTICLES OF ORGANIZATION 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4628998608 2021-03-18 0202 PPS 418 E 77th St Apt 3F, New York, NY, 10075-2357
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17648
Loan Approval Amount (current) 17648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10075-2357
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17755.34
Forgiveness Paid Date 2021-11-03
2724418403 2021-02-04 0202 PPP 418 E 77th St, New York, NY, 10075-2302
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065
Loan Approval Amount (current) 1065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10075-2302
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1071.71
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State