Search icon

NEIGHBORHOOD WATCH PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
832031224
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45960.00
Total Face Value Of Loan:
45960.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59647.00
Total Face Value Of Loan:
59647.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45960
Current Approval Amount:
45960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46237.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59647
Current Approval Amount:
59647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60002.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State