Search icon

LONGVIEW PRODUCTIONS LLC

Company Details

Name: LONGVIEW PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2019 (5 years ago)
Entity Number: 5659213
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 250 22ND STREET, APT 2, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 22ND STREET, APT 2, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
GUILLERMO ALEJANDRO FABELA Agent 250 E. 22ND ST., APT. 2, BROOKLYN, NY, 11215

History

Start date End date Type Value
2019-11-20 2020-02-18 Address 250 E. 22ND ST., APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511000487 2020-05-11 CERTIFICATE OF PUBLICATION 2020-05-11
200218001234 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
191120010210 2019-11-20 ARTICLES OF ORGANIZATION 2019-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8844677700 2020-05-01 0202 PPP 250 22ND ST APT. 2, BROOKLYN, NY, 11215-6549
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3242
Loan Approval Amount (current) 3242
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-6549
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3280.99
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State