Search icon

PARADE PLACE OWNERS CORP.

Company Details

Name: PARADE PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091847
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1660 49TH ST, BROOKLYN, NY, United States, 11204
Address: PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 3052

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
2024-06-03 2024-06-03 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-06-03 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-07-18 2024-06-03 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-25 2012-07-18 Address 1660 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-05-25 2012-07-18 Address 1660 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004548 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220715000599 2022-07-15 BIENNIAL STATEMENT 2022-06-01
200602061239 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006851 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006859 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2521.92

Date of last update: 16 Mar 2025

Sources: New York Secretary of State