Search icon

1120 PARK CORPORATION

Company Details

Name: 1120 PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1960 (65 years ago)
Entity Number: 129151
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017
Address: 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 36200

Type CAP

Chief Executive Officer

Name Role Address
BROOKE COHEN Chief Executive Officer C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
1120 PARK CORPORATION DOS Process Agent 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-25 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-05-08 2024-05-08 Address C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-10-18 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-07-11 2022-10-18 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240508002312 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220505000908 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200501060465 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501007264 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006079 2016-05-02 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
263100.00
Total Face Value Of Loan:
263100.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263100
Current Approval Amount:
263100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264721.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State