Search icon

YIKES PRODUCTIONS, INC.

Headquarter

Company Details

Name: YIKES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534864
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YIKES PRODUCTIONS, INC., FLORIDA F23000002456 FLORIDA

Chief Executive Officer

Name Role Address
GRACE VAN PATTEN Chief Executive Officer PO BOX 1767, ORMOND BEACH, FL, United States, 32175

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA-, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 154 DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address PO BOX 1767, ORMOND BEACH, FL, 32175, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-08 2023-04-27 Address 154 DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-04-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2023-04-27 Address ONE COMMERCE PLAZA-, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-04-16 2023-04-27 Address ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427000175 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210408060607 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190416010276 2019-04-16 CERTIFICATE OF INCORPORATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5850278904 2021-04-30 0202 PPP 154 Dean St, Brooklyn, NY, 11217-2212
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.65
Loan Approval Amount (current) 4166.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41109
Servicing Lender Name Wood & Huston Bank
Servicing Lender Address 27 E North St, MARSHALL, MO, 65340-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2212
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 41109
Originating Lender Name Wood & Huston Bank
Originating Lender Address MARSHALL, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4186.21
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State