Search icon

BONE BUCKET PRODUCTIONS, INC.

Company Details

Name: BONE BUCKET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476833
ZIP code: 11797
County: Kings
Place of Formation: New York
Address: 20 CROSSWAYS PARK DR N. STE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CROSSWAYS PARK DR N. STE 412, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ZACHARY POITRAS Chief Executive Officer 20 CROSSWAYS PARK DR N. STE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2019-01-16 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-16 2024-01-22 Address 131 JERICHO TPKE # 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002624 2024-01-22 BIENNIAL STATEMENT 2024-01-22
190116010331 2019-01-16 CERTIFICATE OF INCORPORATION 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010428005 2020-06-26 0235 PPP 20 Crossways Park Dr N Suite 412, WOODBURY, NY, 11797
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
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 11459.72
Forgiveness Paid Date 2021-09-10
9374408401 2021-02-16 0202 PPS 519 41st St Apt 2, Brooklyn, NY, 11232-3103
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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, 11232-3103
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
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 11312.48
Forgiveness Paid Date 2021-09-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State