Search icon

DG PRODUCTIONS LLC

Company Details

Name: DG PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5553103
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1491, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
DG PRODUCTIONS LLC D/B/A DAVE'S AT HOME DOS Process Agent P.O. BOX 1491, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2021-05-06 2021-05-06 Address P.O. BOX 1491, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2019-05-15 2021-05-06 Address P.O. BOX 1491, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061412 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062905 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190730000961 2019-07-30 CERTIFICATE OF PUBLICATION 2019-07-30
190515000374 2019-05-15 ARTICLES OF ORGANIZATION 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349878403 2021-02-04 0235 PPP 9 FORT LANE #1491, MONTAUK, NY, 11954
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6380
Loan Approval Amount (current) 6380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954
Project Congressional District NY-01
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6422.13
Forgiveness Paid Date 2021-10-08
2118699010 2021-05-14 0202 PPS 11 Stanton St Apt 2A, New York, NY, 10002-1227
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7162
Loan Approval Amount (current) 7162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 10002-1227
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7231.03
Forgiveness Paid Date 2022-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State