Search icon

THREE STRIKES PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE STRIKES PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484560
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 222 E 46TH ST RM 301S, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUFUS WILLIAMS Chief Executive Officer 222 E 46TH ST RM 301S, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
833343040
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-21 Address 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-21 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-27 2024-02-27 Address 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-21 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250321001175 2025-03-21 BIENNIAL STATEMENT 2025-03-21
240227004673 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230206003284 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210112060759 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190129010365 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14327.00
Total Face Value Of Loan:
14327.00
Date:
2020-05-03
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:
15480.00
Total Face Value Of Loan:
15480.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,480
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,684.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,480
Jobs Reported:
1
Initial Approval Amount:
$14,327
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,396.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,325
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State