Search icon

IRON BLOOM CREATIVE PRODUCTION LLC

Company Details

Name: IRON BLOOM CREATIVE PRODUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944409
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H3MTTCC11HK3 2025-02-21 8526 112TH ST, RICHMOND HILL, NY, 11418, 1641, USA 8526 112TH ST, RICHMOND HILL, NY, 11418, USA

Business Information

URL https://www.ironbloomny.com
Division Name IRON BLOOM CREATIVE PRODUCTION LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2020-04-14
Entity Start Date 2016-05-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM G IRONS
Role OWNER
Address 3411 93RD STREET, UNIT 6H, JACKSON HEIGHTS, NY, 11372, USA
Government Business
Title PRIMARY POC
Name WILLIAM G IRONS
Role OWNER
Address 3411 93RD STREET, UNIT 6H, JACKSON HEIGHTS, NY, 11372, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-05-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-05-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000239 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220928019288 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026554 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220620001562 2022-06-20 BIENNIAL STATEMENT 2022-05-01
200507060687 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180530006308 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160927000091 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27
160510010283 2016-05-10 ARTICLES OF ORGANIZATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851617204 2020-04-16 0202 PPP 195 PLYMOUTH ST STE 507, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49627
Loan Approval Amount (current) 49627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
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 3
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50078.22
Forgiveness Paid Date 2021-03-18
3270678410 2021-02-04 0202 PPS 3411 93rd St Apt 6H, Jackson Heights, NY, 11372-3754
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72075
Loan Approval Amount (current) 72075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-3754
Project Congressional District NY-14
Number of Employees 3
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72528.23
Forgiveness Paid Date 2021-09-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State