Search icon

969 PARK CORPORATION

Company Details

Name: 969 PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1958 (67 years ago)
Entity Number: 111515
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 36812

Type CAP

Chief Executive Officer

Name Role Address
ROLAND DESILVA Chief Executive Officer 969 PARK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 969 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2012-04-19 2024-06-17 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-19 2024-06-17 Address 969 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-10-08 2012-04-19 Address ATTN: THOMAS TEEPLE, 8 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-03-26 2009-10-08 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-04 2012-04-19 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-04 1999-03-26 Address C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-13 1998-06-04 Address C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-13 2012-04-19 Address 969 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617001881 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220816002889 2022-08-16 BIENNIAL STATEMENT 2022-06-01
200807002012 2020-08-07 BIENNIAL STATEMENT 2020-06-01
180824006224 2018-08-24 BIENNIAL STATEMENT 2018-06-01
160617006112 2016-06-17 BIENNIAL STATEMENT 2016-06-01
141226006246 2014-12-26 BIENNIAL STATEMENT 2014-06-01
130610002409 2013-06-10 BIENNIAL STATEMENT 2012-06-01
120419002013 2012-04-19 BIENNIAL STATEMENT 2010-06-01
091008000582 2009-10-08 CERTIFICATE OF AMENDMENT 2009-10-08
000614002370 2000-06-14 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077628600 2021-03-16 0202 PPP C/O Care of AKAM ASSOCIATES, 260 Madison St 12th Fl, NY, 10016
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233355
Loan Approval Amount (current) 233355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 260 Madison St 12th Fl, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 234327.31
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State