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)
1993-05-25 2012-07-18 Address 1660 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1986-06-18 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 3052, Par value: 1
1986-06-18 1993-05-25 Address 1621 51ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
140609006431 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120718002282 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100618002205 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610002795 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060612002693 2006-06-12 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092017303 2020-04-28 0202 PPP 1660 49th Street, Brooklyn, NY, 11204
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 2521.92
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State