Search icon

OLD WORLD PRODUCTIONS, LLC

Company Details

Name: OLD WORLD PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134059
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION STREET, UNIT 307, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 DIVISION STREET, UNIT 307, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-05-09 2023-05-02 Address 18 DIVISION STREET, UNIT 307, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000162 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211022000487 2021-10-22 BIENNIAL STATEMENT 2021-10-22
170703000092 2017-07-03 CERTIFICATE OF PUBLICATION 2017-07-03
170509000608 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686057410 2020-05-04 0248 PPP 12 Industrial Park Rd., TROY, NY, 12180
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 4
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57516.9
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State