Search icon

PARK HILL OWNERS, INC.

Company Details

Name: PARK HILL OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (39 years ago)
Entity Number: 1033511
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 34 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753
Principal Address: 25-32 168TH STREET, SUITE LL4, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIT SAM YAU Chief Executive Officer 42-45 KISSENA BLVD, APT 3G, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LAW OFFICE OF BEAL & BEAL DOS Process Agent 34 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2021-09-17 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2021-08-19 2021-09-17 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2012-05-07 2013-10-16 Address 42-45 KISSENA BLVD, APT 3G, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-05-07 2017-10-23 Address 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-04-23 2017-10-23 Address ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1985-10-18 2009-04-23 Address DEUTSCH, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-10-18 2021-08-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191010060322 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171023006210 2017-10-23 BIENNIAL STATEMENT 2017-10-01
131016006385 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120507002325 2012-05-07 BIENNIAL STATEMENT 2011-10-01
090423000643 2009-04-23 CERTIFICATE OF CHANGE 2009-04-23
B279283-4 1985-10-18 CERTIFICATE OF INCORPORATION 1985-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330007410 2020-05-05 0202 PPP 4245 kissena boulevard, FLUSHING, NY, 11355
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24172
Loan Approval Amount (current) 24172
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24402.31
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State