Search icon

TILTED WINDMILLS THEATRICALS LLC

Company Details

Name: TILTED WINDMILLS THEATRICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762045
ZIP code: 10566
County: New York
Place of Formation: New York
Address: 629 Washington Street, Peekskill, NY, United States, 10566

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZRQGK3M697N5 2023-04-09 214 W 50TH STREET FL 2, NEW YORK, NY, 10019, 6702, USA 629 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-03-11
Initial Registration Date 2021-02-19
Entity Start Date 2015-05-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROB CASSIE
Address 629 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA
Government Business
Title PRIMARY POC
Name ROB CASSIE
Address 629 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1721866 214 WEST 50TH STREET, SUITE 201, NEW YORK, NY, 10019 214 WEST 50TH STREET, SUITE 201, NEW YORK, NY, 10019 646-891-0560

Filings since 2017-11-27

Form type D
File number 021-299514
Filing date 2017-11-27
File View File

DOS Process Agent

Name Role Address
TILTED WINDMILLS THEATRICALS LLC DOS Process Agent 629 Washington Street, Peekskill, NY, United States, 10566

History

Start date End date Type Value
2018-10-01 2023-11-03 Address 214 WEST 50TH STREET, SUITE 201, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-05-20 2018-10-01 Address 213 WEST 35 STREET, #804, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000030 2023-11-03 BIENNIAL STATEMENT 2023-05-01
210708002306 2021-07-08 BIENNIAL STATEMENT 2021-07-08
181001007914 2018-10-01 BIENNIAL STATEMENT 2017-05-01
150520000726 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191027004 2020-04-07 0202 PPP 214 WEST 50TH ST SUITE 201, NEW YORK, NY, 10019-6702
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27950
Loan Approval Amount (current) 27950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6702
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28226.44
Forgiveness Paid Date 2021-04-21
7601258504 2021-03-06 0202 PPS 629 Washington St, Peekskill, NY, 10566-5423
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28072
Loan Approval Amount (current) 28072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5423
Project Congressional District NY-17
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28271.96
Forgiveness Paid Date 2021-11-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State