Search icon

SIMON PARKES ART CONSERVATION, INC.

Company Details

Name: SIMON PARKES ART CONSERVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (40 years ago)
Entity Number: 1036337
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 502 EAST 74TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON PARKES DOS Process Agent 502 EAST 74TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
HALEY PARKES Chief Executive Officer 4832 38TH ST, QUEENS, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133313516
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 502 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 4832 38TH ST, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-08-04 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-27 2024-06-10 Address 502 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-10-01 2009-10-27 Address 108 EAST 82ND ST #9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610001609 2024-06-10 BIENNIAL STATEMENT 2024-06-10
151009006118 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131017006365 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111025002747 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091027002294 2009-10-27 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
159449.68
Total Face Value Of Loan:
159449.68
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159449.68
Current Approval Amount:
159449.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160844.86

Date of last update: 16 Mar 2025

Sources: New York Secretary of State