Search icon

RIDLEY CREEK PRODUCTIONS LLC

Company Details

Name: RIDLEY CREEK PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4928454
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-07-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-24 2022-09-28 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-24 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207 (Type of address: Service of Process)
2016-04-12 2021-06-24 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003476 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220928019387 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026684 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220805001409 2022-08-05 BIENNIAL STATEMENT 2022-04-01
210624000447 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
210623001283 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190301060144 2019-03-01 BIENNIAL STATEMENT 2018-04-01
160816000541 2016-08-16 CERTIFICATE OF PUBLICATION 2016-08-16
160412000073 2016-04-12 APPLICATION OF AUTHORITY 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085347308 2020-04-30 0202 PPP 1319 Halsey Street 3R, Brooklyn, NY, 11237
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5558.32
Forgiveness Paid Date 2021-06-01
3279788600 2021-03-16 0202 PPS 1319 Halsey St, Brooklyn, NY, 11237-6239
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6239
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5541.89
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Feb 2025

Sources: New York Secretary of State