Search icon

PARK AVE ELEVATOR DESIGNS, INC.

Company Details

Name: PARK AVE ELEVATOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620813
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-60 42ND STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-60 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
FRANK SPOTORNO Chief Executive Officer 18-60 42ND STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2006-04-26 2010-04-12 Address 1321 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2006-04-26 2010-04-12 Address 1321 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-04-26 2010-04-12 Address 1321 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2004-03-22 2006-04-26 Address 1321 GARRISON AVE, BRONX, NY, 10474, 4709, USA (Type of address: Principal Executive Office)
2004-03-22 2006-04-26 Address 1321 GARRISON AVE, BRONX, NY, 10474, 4709, USA (Type of address: Service of Process)
2004-03-22 2006-04-26 Address 1321 GARRISON AVE, BRONX, NY, 10474, 4709, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-22 Address 40-26 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-03-20 2004-03-22 Address 40-26 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-22 Address 40-26 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-03-17 2002-03-20 Address 25-18 40TH AVE, LONG ISLAND CITY, NY, 11101, 3810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140527002095 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120516002369 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100412002949 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080324002059 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060426002481 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040322003143 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020320002436 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000321002379 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980317002459 1998-03-17 BIENNIAL STATEMENT 1998-03-01
960328002151 1996-03-28 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7962318602 2021-03-24 0202 PPS 13125 Merrick Blvd, Jamaica, NY, 11434-4133
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24280
Loan Approval Amount (current) 24280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4133
Project Congressional District NY-05
Number of Employees 14
NAICS code 333921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24530.5
Forgiveness Paid Date 2022-04-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State