Search icon

HAND HELD FILMS, INC.

Headquarter

Company Details

Name: HAND HELD FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300493
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 129 West 27th Street, Storefront, New York, NY, United States, 10001
Principal Address: 306 West 29th Street, Apt 5, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAND HELD FILMS, INC., CONNECTICUT 1138084 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2023 133491631 2024-05-09 HAND HELD FILMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2022 133491631 2023-09-26 HAND HELD FILMS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2021 133491631 2022-09-09 HAND HELD FILMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2020 133491631 2021-08-27 HAND HELD FILMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2018 133491631 2019-07-18 HAND HELD FILMS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing YANPING ZHU
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2017 133491631 2018-07-17 HAND HELD FILMS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing YANPING ZHU
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing YANPING ZHU
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2016 133491631 2017-07-13 HAND HELD FILMS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing YANPING ZHU
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2015 133491631 2016-06-30 HAND HELD FILMS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing YANPING ZHU
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2014 133491631 2015-07-10 HAND HELD FILMS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing YANPING ZHU
HAND HELD FILMS 401(K) PROFIT SHARING PLAN 2013 133491631 2014-08-05 HAND HELD FILMS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125020900
Plan sponsor’s address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing YANPING ZHU

DOS Process Agent

Name Role Address
MARC PATURET DOS Process Agent 129 West 27th Street, Storefront, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC PATURET Chief Executive Officer 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 129 WEST 27TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Address 511 EAST 20TH ST, APT 6E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030020761 2024-10-30 BIENNIAL STATEMENT 2024-10-30
191209002006 2019-12-09 BIENNIAL STATEMENT 2018-10-01
121004006399 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014002233 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081105002718 2008-11-05 BIENNIAL STATEMENT 2008-10-01
060925002568 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041103002923 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021007002490 2002-10-07 BIENNIAL STATEMENT 2002-10-01
000927002616 2000-09-27 BIENNIAL STATEMENT 2000-10-01
981007002584 1998-10-07 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302943097 0215000 2000-10-31 315 W. 36TH STREET, #2E, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-12-19
Case Closed 2001-01-29

Related Activity

Type Complaint
Activity Nr 202863296
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027258609 2021-03-16 0202 PPS 129 W 27th St, New York, NY, 10001-6206
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-6206
Project Congressional District NY-12
Number of Employees 30
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 553691.78
Forgiveness Paid Date 2021-11-26
8967527102 2020-04-15 0202 PPP 129 W 27th St, NEW YORK, NY, 10001-6206
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-6206
Project Congressional District NY-12
Number of Employees 39
NAICS code 532310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 521621.69
Forgiveness Paid Date 2021-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1589342 Interstate 2024-02-01 4600 2023 3 2 Auth. For Hire, Private(Property)
Legal Name HAND HELD FILMS INC
DBA Name -
Physical Address 129 WEST 27TH STREET FRONT 1, NEW YORK, NY, 10001, US
Mailing Address 129 WEST 27TH STREET FRONT 1, NEW YORK, NY, 10001, US
Phone (212) 502-0900
Fax (212) 502-0906
E-mail ACCOUNTING@HANDHELDFILMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State