Search icon

DEGRAW STREET PRODUCTIONS, INC.

Company Details

Name: DEGRAW STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263803
ZIP code: 12210
County: Kings
Place of Formation: California
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SIUTE 805-A, ALBANY, NY, United States, 12210
Principal Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SIUTE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
TIMOTHY VAN PATTEN Chief Executive Officer ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-01-15 2024-01-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2018-01-09 2024-01-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-01-09 2024-01-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SIUTE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000367 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220117000206 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200106060843 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180109000906 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645428504 2021-03-04 0202 PPP 154 Dean St, Brooklyn, NY, 11217-2212
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50031.7
Loan Approval Amount (current) 50031.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41109
Servicing Lender Name Wood & Huston Bank
Servicing Lender Address 27 E North St, MARSHALL, MO, 65340-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2212
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41109
Originating Lender Name Wood & Huston Bank
Originating Lender Address MARSHALL, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50167.9
Forgiveness Paid Date 2021-06-15
7117358900 2021-05-05 0202 PPS 154 Dean St, Brooklyn, NY, 11217-2212
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50031.7
Loan Approval Amount (current) 50031.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41109
Servicing Lender Name Wood & Huston Bank
Servicing Lender Address 27 E North St, MARSHALL, MO, 65340-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2212
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41109
Originating Lender Name Wood & Huston Bank
Originating Lender Address MARSHALL, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50263.79
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State