Search icon

STEVE WHYTE PRODUCTIONS LLC

Company Details

Name: STEVE WHYTE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481694
ZIP code: 10014
County: Kings
Place of Formation: New York
Address: 119 BANK STREET, APT. 3F, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 BANK STREET, APT. 3F, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-01-24 2019-02-11 Address 101 BEDFORD AVENUE, #A411, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000679 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
191112000035 2019-11-12 CERTIFICATE OF PUBLICATION 2019-11-12
190211000208 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
190124010354 2019-01-24 ARTICLES OF ORGANIZATION 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363308000 2020-06-24 0202 PPP 119 BANK STREET Apt 3F, New York, NY, 10014-2134
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300
Loan Approval Amount (current) 300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10014-2134
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304.15
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State