Search icon

PARK LI GROUP, LTD.

Company Details

Name: PARK LI GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1992 (33 years ago)
Date of dissolution: 20 Jun 2019
Entity Number: 1650314
ZIP code: 84003
County: New York
Place of Formation: New York
Address: 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2023 133679029 2024-03-26 PARK LI GROUP, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2022 133679029 2023-03-03 PARK LI GROUP, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2021 133679029 2022-04-14 PARK LI GROUP, LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2020 133679029 2021-04-05 PARK LI GROUP, LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2019 133679029 2020-05-06 PARK LI GROUP, LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
LEARNING BRIDGE PARK LI 401(K) PROFIT SHARING PLAN 2018 133679029 2019-07-09 PARK LI GROUP, LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
PARK LI GROUP, LTD. 401(K) PROFIT SHARING PLAN 2017 133679029 2018-05-10 PARK LI GROUP, LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
PARK LI GROUP, LTD. 401(K) PROFIT SHARING PLAN 2016 133679029 2017-02-16 PARK LI GROUP, LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125056728
Plan sponsor’s address 59 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050
PARK LI GROUP, LTD. 401(K) PROFIT SHARING PLAN 2014 133679029 2015-05-04 PARK LI GROUP, LTD. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125055324
Plan sponsor’s address 611 BROADWAY, SUITE 722, NEW YORK, NY, 100122608

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing THOMAS P. MULLEN
PARK LI GROUP, LTD. 401(K) PROFIT SHARING PLAN 2013 133679029 2014-05-15 PARK LI GROUP, LTD. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2125055324
Plan sponsor’s address 611 BROADWAY, SUITE 722, NEW YORK, NY, 100122608

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing THOMAS P. MULLEN

DOS Process Agent

Name Role Address
PARK LI GROUP, LTD. DOS Process Agent 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003

Chief Executive Officer

Name Role Address
JOHN GLADE HOLMAN Chief Executive Officer 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003

History

Start date End date Type Value
1996-07-26 2016-07-18 Address 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office)
1996-07-26 2016-07-18 Address 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer)
1996-07-26 2016-07-18 Address 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process)
1993-08-18 1996-07-26 Address 611 BROADWAY, SUITE 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-07-26 Address %HENRY NORR KALOW, ESQ., 300 EAST 42ND STREET. 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-08-18 1996-07-26 Address 611 BROADWAY, SUITE 801, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-07-09 1993-08-18 Address % HENRY NORR KALOW, ESQ., 300 EAST 42ND STREET, 18TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620000106 2019-06-20 CERTIFICATE OF DISSOLUTION 2019-06-20
180731006250 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160718006096 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140702006658 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006950 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100716002559 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002432 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060619002974 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040811002502 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020621002449 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052528301 2021-01-30 0235 PPS 59 Willowdale Ave, Port Washington, NY, 11050-3916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25015
Loan Approval Amount (current) 25015
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 Port Washington, NASSAU, NY, 11050-3916
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25181.84
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State