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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
57639.00
Total Face Value Of Loan:
57639.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
56169.00
Total Face Value Of Loan:
56169.00

Trademarks Section

Serial Number:
78744045
Mark:
TOWN CAR INTERNATIONAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-10-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TOWN CAR INTERNATIONAL

Goods And Services

For:
Transportation services, namely, transport of passengers by taxi, limousine, car, van, and bus; special event services, namely, providing ground transportation by passenger vehicles and limousines for others
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56169
Current Approval Amount:
56169
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56696.83
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57639
Current Approval Amount:
57639
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58011.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State