Search icon

PARVENU INC.

Company Details

Name: PARVENU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1984 (41 years ago)
Entity Number: 890737
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 7 Mine Lane, Ellenville, NY, United States, 12428
Principal Address: 7 MINE LANE, ELLENVILLE, NY, United States, 12428

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
PARVENU, INC. 401(K) RETIREMENT PLAN 2023 141654308 2024-09-10 PARVENU, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 339900
Sponsor’s telephone number 8456476292
Plan sponsor’s address 7 MINE LANE, ELLENVILLE, NY, 12428

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing MARK GLUSZAK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
PARVENU INC DOS Process Agent 7 Mine Lane, Ellenville, NY, United States, 12428

Chief Executive Officer

Name Role Address
MARK GLUSZAK Chief Executive Officer PO BOX 309, WALKER VALLEY, NY, United States, 12588

History

Start date End date Type Value
2023-10-17 2023-10-17 Address PO BOX 309, WALKER VALLEY, NY, 12588, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-16 1996-03-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-11-16 2023-10-17 Address PO BOX 309, WALKER VALLEY, NY, 12588, USA (Type of address: Chief Executive Officer)
1993-11-16 2023-10-17 Address PO BOX 309, WALKER VALLEY, NY, 12588, USA (Type of address: Service of Process)
1984-01-27 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-27 1993-11-16 Address P.O. BOX 171, WALKER VALLEY, NY, 12588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003059 2023-10-17 BIENNIAL STATEMENT 2022-01-01
140219002069 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120320002914 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100125002646 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080129002413 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060203003273 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002260 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020114002386 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000217002356 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980108002429 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003187207 2020-04-27 0202 PPP 7 Mine Lane, Ellenville, NY, 12428
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268545
Loan Approval Amount (current) 268545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 17
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271693.97
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State