Search icon

RIGHT ANGLE PRODUCTIONS, LLC

Company Details

Name: RIGHT ANGLE PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096609
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-04 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2025-03-05 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-16 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-03-06 2021-11-16 Address 22 BRIAR HILL DR., YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2017-03-06 2021-11-16 Address 22 BRIAR HILL DR., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000219 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230304000494 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930016001 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022527 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211116000024 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210308060586 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190617060492 2019-06-17 BIENNIAL STATEMENT 2019-03-01
170306000326 2017-03-06 ARTICLES OF ORGANIZATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8245368510 2021-03-09 0202 PPP 3413 38th St # 2, Astoria, NY, 11101-1353
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17790
Loan Approval Amount (current) 17790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11101-1353
Project Congressional District NY-07
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17906.13
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State