Search icon

KEVIN DUDA PRODUCTIONS, INC.

Company Details

Name: KEVIN DUDA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731340
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-07 43rd Avenue, 4F, woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E4B8ZXNFKLM7 2022-11-08 6907 43RD AVE, WOODSIDE, NY, 11377, 9100, USA 6907 43RD AVE, 4F, WOODSIDE, NY, 11377, 9100, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-08-12
Initial Registration Date 2021-08-10
Entity Start Date 2015-03-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY DEVINE
Address 224 WEST 30TH STREET, 1006, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARY DEVINE
Address 224 WEST 30TH STREET, 1006, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KEVIN DUDA DOS Process Agent 69-07 43rd Avenue, 4F, woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
KEVIN DUDA Chief Executive Officer 69-07 43RD AVENUE, 4F, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2015-03-25 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-25 2024-08-22 Address 69-07 43RD AVENUE, SUITE 4F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002060 2024-08-22 BIENNIAL STATEMENT 2024-08-22
150325000075 2015-03-25 CERTIFICATE OF INCORPORATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936177300 2020-04-29 0202 PPP 69-07 43rd Avenue, WOODSIDE, NY, 11377
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14444
Loan Approval Amount (current) 14444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14568.65
Forgiveness Paid Date 2021-03-17
6620698301 2021-01-27 0202 PPS 6907 43rd Ave Apt 4F, Woodside, NY, 11377-3996
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19844
Loan Approval Amount (current) 19844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3996
Project Congressional District NY-06
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19922.83
Forgiveness Paid Date 2021-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State