Search icon

SCENE LAB PRODUCTIONS, LLC

Company Details

Name: SCENE LAB PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068380
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 457 Forest Rd., Wallkill, NY, United States, 12589

DOS Process Agent

Name Role Address
SCENE LAB PRODUCTIONS, LLC DOS Process Agent 457 Forest Rd., Wallkill, NY, United States, 12589

History

Start date End date Type Value
2017-01-17 2019-09-26 Address 9 SPARROW ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230102000073 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221123001101 2022-11-23 BIENNIAL STATEMENT 2021-01-01
190926060000 2019-09-26 BIENNIAL STATEMENT 2019-01-01
170711000778 2017-07-11 CERTIFICATE OF PUBLICATION 2017-07-11
170117010035 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325777903 2020-06-11 0202 PPP 6 Lester Rd, Newburgh, NY, 12550-1942
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) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1942
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2094.76
Forgiveness Paid Date 2022-01-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State