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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
11630.00
Total Face Value Of Loan:
11630.00
Date:
2020-04-13
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:
9936.00
Total Face Value Of Loan:
9936.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9936
Current Approval Amount:
9936
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10023.22
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11630
Current Approval Amount:
11630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11685.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State