Search icon

PARK ITALIAN RESTAURANT, INC.

Company Details

Name: PARK ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 1888767
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 60 W. 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MACRI Chief Executive Officer 60 W 45TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ARNOLD J. ROSS, ESQ. DOS Process Agent 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-06-01 2024-06-03 Address 60 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-06-01 Address 60 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-01-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-26 2024-06-03 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001825 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
050601002317 2005-06-01 BIENNIAL STATEMENT 2005-01-01
030211002212 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010129002703 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990127002310 1999-01-27 BIENNIAL STATEMENT 1999-01-01
950126000281 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
256065 CNV_SI INVOICED 2002-04-19 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3357717808 2020-05-26 0202 PPP 60 West 45th St, New York, NY, 10036-4202
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13918
Loan Approval Amount (current) 13918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4202
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14129.25
Forgiveness Paid Date 2021-12-02
5298228601 2021-03-20 0202 PPS 60 W 45th St, New York, NY, 10036-4207
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 20860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4207
Project Congressional District NY-12
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21036.02
Forgiveness Paid Date 2022-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State