Search icon

PARNASSUS PRODUCTIONS, INC.

Company Details

Name: PARNASSUS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1994 (31 years ago)
Entity Number: 1831761
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 136 SULLIVAN ST #1, NEW YORK, NY, United States, 10012

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
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2023 133776034 2024-10-10 PARNASSUS PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2129890357
Plan sponsor’s address 367 W 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing DUN TAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing DUN TAN
Valid signature Filed with authorized/valid electronic signature
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2022 133776034 2023-09-29 PARNASSUS PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address CO HARVEY ALTMAN COMPANY, 20 CROSSWAYS PARK DR WEST-STE 412, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2021 133776034 2022-10-12 PARNASSUS PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address CO HARVEY ALTMAN COMPANY, 20 CROSSWAYS PARK DR WEST-STE 412, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2020 133776034 2021-10-12 PARNASSUS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 20 CROSSWAYS PARK DR WEST-STE 412, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2019 133776034 2020-10-13 PARNASSUS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2018 133776034 2019-10-15 PARNASSUS PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2017 133776034 2018-10-15 PARNASSUS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2016 133776034 2017-10-11 PARNASSUS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2015 133776034 2016-10-12 PARNASSUS PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing DUN TAN
PARNASSUS PRODUCTIONS, INC., 401(K) SAVINGS PLAN 2014 133776034 2015-10-12 PARNASSUS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 5163333352
Plan sponsor’s address C/O HARVEY ALTMAN COMPANY, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing DUN TAN
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing DUN TAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 SULLIVAN ST #1, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JANE HUANG Chief Executive Officer 136 SULLIVAN ST #1, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-06-02 2000-06-01 Address 136 SULLIVAN ST #1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-01 Address 136 SULLIVAN ST #1, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-06-24 1998-06-02 Address 134 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000601002489 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980602002589 1998-06-02 BIENNIAL STATEMENT 1998-06-01
940624000031 1994-06-24 CERTIFICATE OF INCORPORATION 1994-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194217402 2020-05-07 0202 PPP 367 W 19TH ST, NEW YORK, NY, 10011-3901
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33185
Loan Approval Amount (current) 33185
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, 10011-3901
Project Congressional District NY-12
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33580.49
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State