Search icon

PARSONS PLAZA OWNERS CORP.

Company Details

Name: PARSONS PLAZA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1988 (37 years ago)
Entity Number: 1286150
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 35-19 150TH ST., FLUSHING, NY, United States, 11354
Address: P.O. BOX 154, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 17000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FAN DOS Process Agent P.O. BOX 154, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
THOMAS FAN Chief Executive Officer PO BOX 154, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2018-08-01 2020-08-11 Address P.O. BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-09-01 2018-08-01 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-09-01 2018-08-01 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2000-08-17 2004-09-01 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-08-17 2014-08-06 Address PO BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-08-17 2004-09-01 Address 139-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-08-10 2000-08-17 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-08-17 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-08-10 2000-08-17 Address 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-08-20 1998-08-10 Address 136-40 39TH AVENUE, ROOM 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060262 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180801006665 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140806006404 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002077 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100813002106 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080731002592 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002366 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040901002663 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020723002654 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000817002205 2000-08-17 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265937009 2020-04-09 0202 PPP 35-19 150TH ST, FLUSHING, NY, 11354-1409
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15202.92
Loan Approval Amount (current) 15202.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1409
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15301.74
Forgiveness Paid Date 2020-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State