Search icon

PARK CITY ESTATES TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CITY ESTATES TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1985 (40 years ago)
Entity Number: 1013354
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 600000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IGOR GREBELSKY Chief Executive Officer OFFICE, 61-55 98TH STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent ATTN: GENERAL COUNSEL, 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017

Legal Entity Identifier

LEI Number:
549300ZTB6GZRWRJXS95

Registration Details:

Initial Registration Date:
2019-02-06
Next Renewal Date:
2020-02-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-10 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 1
2024-08-28 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 1
2024-05-07 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 1
2023-10-11 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 1
2023-07-05 2023-07-05 Address OFFICE, 61-55 98TH STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705004481 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220202003910 2022-02-02 BIENNIAL STATEMENT 2022-02-02
190705060160 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170823006221 2017-08-23 BIENNIAL STATEMENT 2017-07-01
150803007966 2015-08-03 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
464167.00
Total Face Value Of Loan:
464167.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464167
Current Approval Amount:
464167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
467313.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State