Search icon

55 PARADE OWNERS CORP.

Company Details

Name: 55 PARADE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1986 (39 years ago)
Entity Number: 1075228
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1660 49 ST, BROOKLYN, NY, United States, 11204
Address: PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID SPIRA DOS Process Agent PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DAVID SPIRA Chief Executive Officer PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-10-04 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-23 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-18 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-02 2024-04-02 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-12-18 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-22 2021-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-06-07 2024-04-02 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-06-07 2024-04-02 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1992-11-10 2012-06-07 Address 1660 49 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402002588 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002607 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401060603 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006637 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170630006120 2017-06-30 BIENNIAL STATEMENT 2016-04-01
140611002177 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120607002675 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420002675 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080407002221 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060414002396 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126047300 2020-04-28 0202 PPP 1660 49th Street, Brooklyn, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2825.24
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State