Search icon

GRACEPARK CORP.

Company Details

Name: GRACEPARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 16 Jun 1999
Entity Number: 1620210
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DAVID A. BALINSKY, ESQ. DOS Process Agent 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
990616000425 1999-06-16 CERTIFICATE OF DISSOLUTION 1999-06-16
920312000188 1992-03-12 CERTIFICATE OF INCORPORATION 1992-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449207408 2020-05-05 0202 PPP 39 W 31st ST Unit 20325, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1502
Loan Approval Amount (current) 1502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1526.94
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State