Search icon

1ZERO PRODUCTIONS LLC

Company Details

Name: 1ZERO PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108549
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-19 2025-03-12 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-19 2025-03-12 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2024-04-19 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-29 2024-04-19 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-03-24 2023-03-29 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-03-24 2023-03-29 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003298 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240419002309 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
230329003233 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210329060353 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190327060406 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170324010411 2017-03-24 ARTICLES OF ORGANIZATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492637708 2020-05-01 0202 PPP 10 MONTIETH ST APT 627, BROOKLYN, NY, 11206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
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 20959.1
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State