Search icon

BOELITZ PRODUCTIONS, LLC

Company Details

Name: BOELITZ PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2016 (9 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 4887072
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 411 Manhattan Ave., Apt. 3R, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
LUKE O BOELITZ Agent 411 manhattan ave. apt. 3r, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
BOELITZ PRODUCTIONS, LLC DOS Process Agent 411 Manhattan Ave., Apt. 3R, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-01-08 2024-12-27 Address 411 manhattan ave. apt. 3r, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2024-01-08 2024-12-27 Address 411 Manhattan Ave., Apt. 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-09-27 2024-01-08 Address 411 Manhattan Ave., Apt. 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-09-27 2024-01-08 Address 411 manhattan ave. apt. 3r, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2019-07-02 2022-09-27 Address 228 LEONARD ST. #3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-07-02 2022-09-27 Address 228 LEONARD ST. #3, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2016-01-28 2019-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-28 2019-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000780 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
240108001368 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220927000021 2022-01-24 CERTIFICATE OF CHANGE BY ENTITY 2022-01-24
220118001133 2022-01-18 BIENNIAL STATEMENT 2022-01-18
190702000404 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
160128000412 2016-01-28 ARTICLES OF ORGANIZATION 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802187400 2020-05-08 0202 PPP 228 LEONARD ST. 2ND FLOOR, BROOKLYN, NY, 11211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11466
Loan Approval Amount (current) 11466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11628.09
Forgiveness Paid Date 2021-10-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State