Search icon

PARK CONSTRUCTION CORP.

Company Details

Name: PARK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1992 (33 years ago)
Date of dissolution: 29 May 2024
Entity Number: 1661978
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1836 GILFORD AVE, NO NEW HYDE PK, NY, United States, 11040
Principal Address: 1836 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK CONSTRUCTION CORP. DOS Process Agent 1836 GILFORD AVE, NO NEW HYDE PK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ROBERT CERRONE Chief Executive Officer 1836 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113123434
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022023265B32 2023-09-22 2023-12-21 OCCUPANCY OF ROADWAY AS STIPULATED 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q022023265B33 2023-09-22 2023-12-21 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q022023265B30 2023-09-22 2023-12-21 PLACE MATERIAL ON STREET 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q022023265B31 2023-09-22 2023-12-21 CROSSING SIDEWALK 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q022023265B34 2023-09-22 2023-12-21 TEMP. CONST. SIGNS/MARKINGS 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD

History

Start date End date Type Value
2024-05-29 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035499 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
200803060467 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007206 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006099 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006093 2014-08-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-10
Type:
Unprog Rel
Address:
58-02 QUEENS BOULEVARD, WOODSIDE, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-10
Type:
Planned
Address:
2426 EASTCHESTER AVE., BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21015.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State