Search icon

THREE STRIKES PRODUCTIONS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE STRIKES PRODUCTIONS INC. 401(K) PLAN 2023 833343040 2024-05-28 THREE STRIKES PRODUCTIONS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 512100
Sponsor’s telephone number 9293333887
Plan sponsor’s address 75 STEWART AVE, UNIT 313, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

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

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)
2024-02-19 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-01-12 2024-02-27 Address 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-29 2024-02-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-01-29 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-29 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802877703 2020-05-01 0202 PPP 455 E 118TH ST APT 1E, NEW YORK, NY, 10035-4397
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15480
Loan Approval Amount (current) 15480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10035-4397
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15684.84
Forgiveness Paid Date 2021-09-02
1553358507 2021-02-19 0202 PPS 455 E 118th St Apt 1E, New York, NY, 10035-4397
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14327
Loan Approval Amount (current) 14327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4397
Project Congressional District NY-13
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14396.08
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State