Search icon

1100 PARK AVE. COOPERATIVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1100 PARK AVE. COOPERATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 22 Apr 1955 (70 years ago)
Entity Number: 108880
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, NEW YORK, NY, United States, 10017
Principal Address: 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017

Shares Details

Shares issued 40000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURT WALLACK DOS Process Agent 441 LEXINGTON AVE FL 4TH, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JENNIFER NEW Chief Executive Officer 1100 PARK AVE, APT 4A, NEW YORK, NY, United States, 10128

Legal Entity Identifier

LEI Number:
549300M3I5SWQ20ISS40

Registration Details:

Initial Registration Date:
2014-12-18
Next Renewal Date:
2023-05-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-22 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0
2024-12-26 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0
2024-12-24 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0
2024-12-24 2025-07-07 Address 1100 PARK AVE, APT 4A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-07-07 Address 441 LEXINGTON AVE FL 4TH, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707001009 2025-07-07 BIENNIAL STATEMENT 2025-07-07
241224001098 2024-12-24 BIENNIAL STATEMENT 2024-12-24
B603122-2 1988-02-17 ASSUMED NAME CORP INITIAL FILING 1988-02-17
20KK-74 1955-04-22 CERTIFICATE OF INCORPORATION 1955-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
319100.00
Total Face Value Of Loan:
319100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$319,100
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,110.77
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $319,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State