Search icon

PARK ENTERPRISES OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK ENTERPRISES OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369601
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 226 JAY STREET, ROCHESTER, NY, United States, 14608
Principal Address: 226 Jay Street, Rochester, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYO-SIK PARK Chief Executive Officer 226 JAY STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 JAY STREET, ROCHESTER, NY, United States, 14608

Unique Entity ID

CAGE Code:
4DR01
UEI Expiration Date:
2018-01-30

Business Information

Activation Date:
2017-01-30
Initial Registration Date:
2006-04-26

Commercial and government entity program

CAGE number:
4DR01
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-01-30

Contact Information

POC:
HYO-SANG PARK
Corporate URL:
http://www.parkent.com

Form 5500 Series

Employer Identification Number (EIN):
161386617
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-09 2023-07-07 Address 226 JAY STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1995-12-07 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1995-12-07 2012-08-09 Address 1600 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1989-07-19 1995-12-07 Address 205 WESTAGE AT, THE HARBOR, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001895 2023-07-07 BIENNIAL STATEMENT 2023-07-01
120809000179 2012-08-09 CERTIFICATE OF CHANGE 2012-08-09
951207000534 1995-12-07 CERTIFICATE OF AMENDMENT 1995-12-07
910204000387 1991-02-04 CERTIFICATE OF AMENDMENT 1991-02-04
C034488-3 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

USAspending Awards / Financial Assistance

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:
478900.00
Total Face Value Of Loan:
478900.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$478,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,411.93
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $478,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State