Search icon

ASHLEY ISER PRODUCTIONS, LLC

Company Details

Name: ASHLEY ISER PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2016 (9 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 4899036
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 214 DUFFIELD STREET, 35M, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ASHLEY ISER PRODUCTIONS, LLC DOS Process Agent 214 DUFFIELD STREET, 35M, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-03-16 2024-09-23 Address 214 DUFFIELD STREET, 35M, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-02-16 2020-03-16 Address 372 FIFTH AVE, STE 3E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-02-14 2018-02-16 Address 372 FIFTH AVENUE, #3E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-02-19 2018-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-02-19 2018-02-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003263 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
200316060493 2020-03-16 BIENNIAL STATEMENT 2020-02-01
180216000534 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
180214006241 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160707000114 2016-07-07 CERTIFICATE OF PUBLICATION 2016-07-07
160219000557 2016-02-19 ARTICLES OF ORGANIZATION 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093208407 2021-02-04 0202 PPS 214 Duffield St, Brooklyn, NY, 11201-5339
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5339
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20720.78
Forgiveness Paid Date 2021-09-13
1983527307 2020-04-29 0202 PPP 214 Duffield Street, Brooklyn, NY, 11201
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20854.54
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State