Search icon

PARK AVENUE LAND COMPANY, LTD.

Company Details

Name: PARK AVENUE LAND COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1463960
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 649 PARK AVE., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. CATTALANI Chief Executive Officer 649 PARK AVE., ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 649 PARK AVE., ROCHESTER, NY, United States, 14607

Licenses

Number Type End date
31CA0662912 CORPORATE BROKER 2025-03-13
30WA1024433 ASSOCIATE BROKER 2025-06-05
109942136 REAL ESTATE PRINCIPAL OFFICE No data
10401248448 REAL ESTATE SALESPERSON 2025-05-25
40MA1180706 REAL ESTATE SALESPERSON 2026-07-02
40MA0823351 REAL ESTATE SALESPERSON 2025-05-19
40MC0805891 REAL ESTATE SALESPERSON 2026-06-06

History

Start date End date Type Value
1998-07-08 2006-06-22 Address 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-07-08 2006-06-22 Address 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1998-07-08 2006-06-22 Address 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-09-08 1998-07-08 Address 415 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-09-08 1998-07-08 Address 415 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-09-08 1998-07-08 Address 415 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-09-08 Address 326 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-09-08 Address 326 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-03-10 1993-09-08 Address 326 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1990-07-27 1993-03-10 Address 326 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151228006140 2015-12-28 BIENNIAL STATEMENT 2014-07-01
100928002213 2010-09-28 BIENNIAL STATEMENT 2010-07-01
080804002314 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060622003004 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040817002326 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020827002110 2002-08-27 BIENNIAL STATEMENT 2002-07-01
000717002648 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980708002702 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960724002280 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930908002374 1993-09-08 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946877100 2020-04-12 0219 PPP 649 PARK AVE, ROCHESTER, NY, 14607-2924
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9936
Loan Approval Amount (current) 9936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2924
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10023.22
Forgiveness Paid Date 2021-03-10
4765518502 2021-02-26 0219 PPS 649 Park Ave, Rochester, NY, 14607-2924
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11630
Loan Approval Amount (current) 11630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2924
Project Congressional District NY-25
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11685.89
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State