Search icon

863 PARK AVENUE, INC.

Company Details

Name: 863 PARK AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1960 (65 years ago)
Entity Number: 132446
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD VELLA Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-28 2024-10-28 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2014-10-28 2024-10-28 Address COMPLIANCE DEPT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-16 2024-10-28 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003707 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221005000711 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201007060554 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181023002044 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161020002041 2016-10-20 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
128202.00
Total Face Value Of Loan:
128202.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128202
Current Approval Amount:
128202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129013.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State