Search icon

PRODUCTION RESOURCES, INC.

Company Details

Name: PRODUCTION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (36 years ago)
Entity Number: 1257583
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCTION RESOURCES INC 401(K) PLAN 2016 133496841 2017-10-10 PRODUCTION RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122689212
Plan sponsor’s address PO BOX 20299, NEW YORK, NY, 10011
PRODUCTION RESOURCES INC PENSION PLAN 2016 133496841 2017-10-10 PRODUCTION RESOURCES INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122689212
Plan sponsor’s address MICHAEL MCCURDY, PO BOX 20299, NEW YORK, NY, 10011
PRODUCTION RESOURCES INC PENSION PLAN 2015 133496841 2016-10-13 PRODUCTION RESOURCES INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122689212
Plan sponsor’s address MICHASEL MCCURDY, PO BOX 20299, NEW YORK, NY, 10011
PRODUCTION RESOURCES INC 401(K) PLAN 2015 133496841 2016-10-13 PRODUCTION RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122689212
Plan sponsor’s address PO BOX 20299, NEW YORK, NY, 10011
PRODUCTION RESOURCES INC PENSION PLAN 2014 133496841 2015-10-15 PRODUCTION RESOURCES INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122689212
Plan sponsor’s address 16 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL MCCURDY Chief Executive Officer 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-01-21 2003-01-24 Address 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-01-21 2003-01-24 Address MICHAEL PETROVICH, 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-01-21 2003-01-24 Address 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-05-27 1997-01-21 Address 242 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 5926, USA (Type of address: Chief Executive Officer)
1994-05-27 1997-01-21 Address 242 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 5926, USA (Type of address: Service of Process)
1994-05-27 1997-01-21 Address 242 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 5926, USA (Type of address: Principal Executive Office)
1988-12-19 1994-05-27 Address 404 WEST 22ND, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061127002023 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050105002597 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030124002447 2003-01-24 BIENNIAL STATEMENT 2002-12-01
001213002615 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981221002198 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970121002136 1997-01-21 BIENNIAL STATEMENT 1996-12-01
940527002097 1994-05-27 BIENNIAL STATEMENT 1993-12-01
940203000119 1994-02-03 CERTIFICATE OF AMENDMENT 1994-02-03
B719402-4 1988-12-19 CERTIFICATE OF INCORPORATION 1988-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264198409 2021-02-16 0202 PPS 460 W 24th St Apt 15B, New York, NY, 10011-1353
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1353
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20954.49
Forgiveness Paid Date 2021-09-22
3584527407 2020-05-07 0202 PPP 460 W 24TH ST APT 15B, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21210
Loan Approval Amount (current) 21210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21424.21
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State