Search icon

PRODUCTION RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCTION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
133496841
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-07
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:
21210.00
Total Face Value Of Loan:
21210.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20954.49
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21210
Current Approval Amount:
21210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21424.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State