Search icon

CRANBERRY PRODUCTIONS, INC.

Headquarter

Company Details

Name: CRANBERRY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561204
ZIP code: 12205
County: Warren
Place of Formation: New York
Address: 6 WEMBLY CT, ALBANY, NY, United States, 12205
Principal Address: 12 AVIS DRIVE, STE 13, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE JORDAN Chief Executive Officer 12 AVIS DRIVE, STE 13, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
BONADIO & CO. DOS Process Agent 6 WEMBLY CT, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
CORP_52842409
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N6ZJK35EA4B8
CAGE Code:
8VE27
UEI Expiration Date:
2024-01-30

Business Information

Activation Date:
2023-02-01
Initial Registration Date:
2021-02-04

Form 5500 Series

Employer Identification Number (EIN):
141613862
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2021-06-14 Address 12 AVIS DR, # 13, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address 6 WEMBLY CT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-09-06 2017-06-01 Address 6 WEMBLEY CT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-05-22 2011-09-06 Address 1717 CENTRAL AVE, STE 203, ALBANY, NY, 12205, 4759, USA (Type of address: Chief Executive Officer)
2003-05-22 2011-09-06 Address 1717 CENTRAL AVE, STE 203, ALBANY, NY, 12205, 4759, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210614060321 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603061248 2019-06-03 BIENNIAL STATEMENT 2019-06-01
20180604006 2018-06-04 ASSUMED NAME LLC INITIAL FILING 2018-06-04
170601006806 2017-06-01 BIENNIAL STATEMENT 2017-06-01
131212000153 2013-12-12 CERTIFICATE OF MERGER 2013-12-12

USAspending Awards / Financial Assistance

Date:
2021-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
861871.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
454768.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
303660.00
Total Face Value Of Loan:
303660.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303660
Current Approval Amount:
303660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85904.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State