Search icon

PARKLEIGH ENTERPRISES, INC.

Company Details

Name: PARKLEIGH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1960 (65 years ago)
Entity Number: 131921
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 215 PARK AVE, ROCHESTER, NY, United States, 14607
Principal Address: 215 PARK AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNINE KLEE Chief Executive Officer 215 PARK AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
PARKLEIGH ENTERPRISES, INC. DOS Process Agent 215 PARK AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
160843635
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type Address
267128 Retail grocery store 215 PARK AVE, ROCHESTER, NY, 14607

History

Start date End date Type Value
2006-03-20 2010-09-29 Address 215 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-05-25 2006-03-20 Address 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Chief Executive Officer)
1993-05-25 2006-03-20 Address 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Principal Executive Office)
1993-05-25 2018-09-13 Address 215 PARK AVENUE, ROCHESTER, NY, 14607, 2697, USA (Type of address: Service of Process)
1960-09-23 1993-05-25 Address 215 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180913006121 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160901006602 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120917006320 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100929002137 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080908002681 2008-09-08 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-07
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:
210000.00
Total Face Value Of Loan:
210200.00

Trademarks Section

Serial Number:
73662023
Mark:
PARKLEIGH
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1987-05-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PARKLEIGH

Goods And Services

For:
RETAIL STORE SERVICES IN THE FIELD OF NOVELTY ITEMS AND GOURMET FOODS
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
211300.83
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
211975.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State