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

Links between entities

Type Company Name Company Number State
Headquarter of CRANBERRY PRODUCTIONS, INC., ILLINOIS CORP_52842409 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6ZJK35EA4B8 2024-01-30 12 AVIS DR, STE 13, LATHAM, NY, 12110, 2607, USA 12 AVIS DR STE 13, LATHAM, NY, 12110, 2607, USA

Business Information

URL WWW.SHEARMADNESS.COM
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-02-01
Initial Registration Date 2021-02-04
Entity Start Date 1980-01-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC ZEH
Role CONTROLLER
Address 12 AVIS DR, # 13, LATHAM, NY, 12110, USA
Government Business
Title PRIMARY POC
Name ERIC ZEH
Role CONTROLLER
Address 12 AVIS DR, LATHAM, NY, 12110, USA
Past Performance
Title PRIMARY POC
Name BRUCE R JORDAN
Role PRESIDENT
Address 12 AVIS DRIVE, SUITE 13, LATHAM, NY, 12110, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2020 141613862 2021-04-21 CRANBERRY PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing GEORGE ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2019 141613862 2020-06-19 CRANBERRY PRODUCTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing GEORGE ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2018 141613862 2019-01-24 CRANBERRY PRODUCTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-01-24
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2019-01-24
Name of individual signing GEORGE ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2017 141613862 2018-06-22 CRANBERRY PRODUCTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing GEORGE ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2016 141613862 2017-05-03 CRANBERRY PRODUCTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2015 141613862 2016-07-28 CRANBERRY PRODUCTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2014 141613862 2015-06-17 CRANBERRY PRODUCTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2013 141613862 2014-03-04 CRANBERRY PRODUCTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2014-03-04
Name of individual signing ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2012 141613862 2013-05-10 CRANBERRY PRODUCTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing ERIC ZEH
Role Employer/plan sponsor
Date 2013-05-10
Name of individual signing ERIC ZEH
CRANBERRY PRODUCTIONS, INC. 401(K) PLAN 2011 141613862 2012-06-25 CRANBERRY PRODUCTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 711100
Sponsor’s telephone number 5184523306
Plan sponsor’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 141613862
Plan administrator’s name CRANBERRY PRODUCTIONS, INC.
Plan administrator’s address 12 AVIS DRIVE #13, LATHAM, NY, 12110
Administrator’s telephone number 5184523306

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing ERIC ZEH

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

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)
1993-01-19 2003-05-22 Address 1524 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-05-22 Address 1524 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1979-06-04 2011-09-06 Address 338 NORTH COMRIE AVE., MTD #4, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

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
130604006218 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110906002448 2011-09-06 BIENNIAL STATEMENT 2011-06-01
070606002609 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002553 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030522002400 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869117202 2020-04-28 0248 PPP 12 Avis Dr. Suite 13, LATHAM, NY, 12110
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303660
Loan Approval Amount (current) 303660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 43
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85904.61
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State