Search icon

NEIGHBORHOOD WATCH PRODUCTIONS, INC.

Company Details

Name: NEIGHBORHOOD WATCH PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411565
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, United States, 11222
Principal Address: 4425 Blue Heron Dr, Geneseo, NY, United States, 14454

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEIGHBORHOOD WATCH PRODUCTIONS, INC. RETIREMENT SAVINGS PLAN 2023 832031224 2024-08-29 NEIGHBORHOOD WATCH PRODUCTIONS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711410
Sponsor’s telephone number 5037035835
Plan sponsor’s address 4425 BLUE HERON DR, GENESEO, NY, 14454
NEIGHBORHOOD WATCH PRODUCTIONS, INC. RETIREMENT SAVINGS PLAN 2023 832031224 2024-03-27 NEIGHBORHOOD WATCH PRODUCTIONS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711410
Sponsor’s telephone number 5037035835
Plan sponsor’s address 4425 BLUE HERON DR, GENESEO, NY, 14454
NEIGHBORHOOD WATCH PRODUCTIONS, INC. RETIREMENT SAVINGS PLAN 2022 832031224 2023-07-31 NEIGHBORHOOD WATCH PRODUCTIONS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711410
Sponsor’s telephone number 5037035835
Plan sponsor’s address 37 GREENPOINT AVENUE, BROOKLYN, NY, 11222
NEIGHBORHOOD WATCH PRODUCTIONS, INC. RETIREMENT SAVINGS PLAN 2021 832031224 2022-08-24 NEIGHBORHOOD WATCH PRODUCTIONS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711410
Sponsor’s telephone number 5037035835
Plan sponsor’s address 37 GREENPOINT AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing RICHARD PEETE

Agent

Name Role Address
RICHARD PEETE Agent 4425 blue heron dr, GENESEO, NY, 14454

DOS Process Agent

Name Role Address
NEIGHBORHOOD WATCH PRODUCTIONS, INC. DOS Process Agent 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
RICHARD PEETE Chief Executive Officer 4425 BLUE HERON DR, GENESEO, GENESEO, NY, United States, 14454

History

Start date End date Type Value
2024-01-18 2024-02-09 Address 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2024-01-18 2024-02-09 Address 4425 BLUE HERON DR, GENESEO, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-02-09 Address 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2024-01-18 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-09-18 2024-01-18 Address 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2018-09-18 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-09-18 2024-01-18 Address 37 GREENPOINT AVE., SUITE 108, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002598 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
240118004725 2024-01-18 BIENNIAL STATEMENT 2024-01-18
180918010082 2018-09-18 CERTIFICATE OF INCORPORATION 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9606948410 2021-02-17 0202 PPS 37 Greenpoint Ave Ste 108, Brooklyn, NY, 11222-1545
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45960
Loan Approval Amount (current) 45960
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1545
Project Congressional District NY-07
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46237.75
Forgiveness Paid Date 2021-09-29
2872947709 2020-05-01 0202 PPP 37 GREENPOINT AVE STE 108, BROOKLYN, NY, 11222
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59647
Loan Approval Amount (current) 59647
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60002.31
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State