Search icon

PARK WEST EXECUTIVE SERVICES, INC.

Company Details

Name: PARK WEST EXECUTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103165
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1200 SHAMES DR, UNIT D, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY BERMAN Chief Executive Officer 1200 SHAMES DR, UNIT D, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
PARK WEST EXECUTIVE SERVICES, INC. DOS Process Agent 1200 SHAMES DR, UNIT D, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-12-24 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2021-12-24 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 875, Par value: 1
2010-08-13 2020-08-24 Address 3636 33RD ST / SUITE 308, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-08-13 Address 3636 33RD ST / SUITE 308, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2004-09-21 2008-08-14 Address 3636 33RD ST / SUITE 308, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2004-09-21 2020-08-24 Address 3636 33RD ST / SUITE 308, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2003-12-30 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 875, Par value: 1
2003-12-30 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2003-12-30 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2003-12-30 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 875, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200824060215 2020-08-24 BIENNIAL STATEMENT 2020-08-01
120806006800 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100813002701 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080814002789 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060816002099 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040921002030 2004-09-21 BIENNIAL STATEMENT 2004-08-01
040227000949 2004-02-27 CERTIFICATE OF CORRECTION 2004-02-27
040227000947 2004-02-27 CERTIFICATE OF CORRECTION 2004-02-27
031230000966 2003-12-30 CERTIFICATE OF MERGER 2003-12-31
031230000813 2003-12-30 CERTIFICATE OF AMENDMENT 2003-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2509267309 2020-04-29 0202 PPP 36-36 33RD ST - SUITE 308, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56169
Loan Approval Amount (current) 56169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56696.83
Forgiveness Paid Date 2021-04-14
3543978304 2021-01-22 0235 PPS 1200 Shames Dr Unit D, Westbury, NY, 11590-1766
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57639
Loan Approval Amount (current) 57639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1766
Project Congressional District NY-03
Number of Employees 5
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58011.68
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State