Search icon

PARKS CLOTHING CORP

Company Details

Name: PARKS CLOTHING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172790
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JU-SU PARK Chief Executive Officer 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
JU-SU PARK DOS Process Agent 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2009-05-05 2024-06-11 Address 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2009-05-05 2024-06-11 Address 1044-1046 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-05-05 Address 10-44 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2007-05-22 2009-05-05 Address 10-44 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-05-05 Address 10-44 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2003-04-24 2007-05-22 Address 10-44 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2003-04-24 2007-05-22 Address 10-44 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1999-05-24 2007-05-22 Address 10-44 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
1993-02-16 2003-04-24 Address 192-15 50 AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002167 2024-06-11 BIENNIAL STATEMENT 2024-06-11
130516002360 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110622002136 2011-06-22 BIENNIAL STATEMENT 2011-05-01
090505003223 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070522002660 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050617002101 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030424002449 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010604002561 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990524002431 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970519002772 1997-05-19 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-27 No data 1046 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700038401 2021-02-06 0202 PPP 1044 Beach 20th St # 1046, Far Rockaway, NY, 11691-3900
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) 7807
Loan Approval Amount (current) 7807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3900
Project Congressional District NY-05
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7853.76
Forgiveness Paid Date 2021-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State