Search icon

IMPRACTICAL PRODUCTIONS, LLC

Company Details

Name: IMPRACTICAL PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4938028
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: PS BUSINESS MANAGEMENT, LLC, 235 PARK AVE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPRACTICAL PRODUCTIONS, LLC 401(K) PLAN 2023 812638721 2024-09-03 IMPRACTICAL PRODUCTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address 235 PARK AVE S 9FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JAMES MURRAY
IMPRACTICAL PRODUCTIONS, LLC 401(K) PLAN 2019 812638721 2020-04-15 IMPRACTICAL PRODUCTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address C/O PSBM, 235 PARK AVE S 9FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing JAMES MURRAY
IMPRACTICAL PRODUCTIONS, LLC 401(K) PLAN 2018 812638721 2019-06-13 IMPRACTICAL PRODUCTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address C/O PSBM, 235 PARK AVE S 9TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing JAMES MURRAY

DOS Process Agent

Name Role Address
MITCHELL D. PEARLSTEIN, ESQ. DOS Process Agent PS BUSINESS MANAGEMENT, LLC, 235 PARK AVE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-04-28 2024-04-01 Address PS BUSINESS MANAGEMENT, LLC, 235 PARK AVE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039365 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401003116 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401061527 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006162 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160801000372 2016-08-01 CERTIFICATE OF PUBLICATION 2016-08-01
160428000480 2016-04-28 APPLICATION OF AUTHORITY 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154507701 2020-05-01 0202 PPP 235 PARK AVE S FL 9, NEW YORK, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.36
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State