Search icon

PARKVIEW SPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKVIEW SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623550
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5973 BROADWAY, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN DILLON Chief Executive Officer 4660 MANHATTON COLLEGE PKWY, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5973 BROADWAY, BRONX, NY, United States, 10471

Unique Entity ID

CAGE Code:
77R43
UEI Expiration Date:
2018-09-12

Business Information

Doing Business As:
PARKVIEW SPORTS CENTER
Activation Date:
2017-09-12
Initial Registration Date:
2014-09-26

Commercial and government entity program

CAGE number:
77R43
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-05-15

Contact Information

POC:
ALLEN DILLON

History

Start date End date Type Value
1993-09-14 2002-03-29 Address 46-60 MANHATTAN COLLEGE PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-03-29 Address 46-60 MANHATTAN COLLEGE PKWY, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1993-09-14 2002-03-29 Address 5973 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)
1992-03-25 1993-09-14 Address 5973 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513006907 2014-05-13 BIENNIAL STATEMENT 2014-03-01
100419002861 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080310002975 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060327002566 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040331002983 2004-03-31 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
98600.00
Total Face Value Of Loan:
98600.00
Date:
2020-04-14
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:
98600.00
Total Face Value Of Loan:
98600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$98,600
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,922.88
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $98,599
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$98,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,312.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $98,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State