Search icon

PARK SLOPE TOYS INC.

Company Details

Name: PARK SLOPE TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1744025
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 145 7TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: EDITH BRAFMAN, 145 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 7TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MITCHELL SZPICEK Chief Executive Officer PARK SLOPE TOYS INC., 145 7TH AVENUE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113172201
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-13 2009-08-17 Address PARK SLOPE TOYS INC., 145 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-09-20 2007-07-13 Address 145 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-07-13 2005-09-20 Address 135 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-07-13 2005-09-20 Address 135 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-07-13 2005-09-20 Address 135 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002676 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090817002519 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070713002426 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050920002356 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030716002508 2003-07-16 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
232787 CL VIO INVOICED 1998-05-28 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
52190.00
Total Face Value Of Loan:
52190.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56400
Current Approval Amount:
56400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56776.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52190
Current Approval Amount:
52190
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52682.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State