Search icon

PARK MASONRY, LTD.

Headquarter

Company Details

Name: PARK MASONRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1893939
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 433 WEST WILLIAM STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 433 WEST WILLIAM ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PARK MASONRY, LTD., CONNECTICUT 0510189 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 WEST WILLIAM STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
WILLIAM J NETHERCOTT Chief Executive Officer 433 W WILLIAM ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2003-02-24 2005-03-22 Address 433 WEST WILLIAM SR, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-04-23 2003-02-24 Address 433 WEST WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170215006286 2017-02-15 BIENNIAL STATEMENT 2017-02-01
130214006448 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110405002046 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090212002358 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070207002786 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050322002955 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030224002579 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010212002080 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990210002148 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970423002779 1997-04-23 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650137208 2020-04-28 0202 PPP 433 west william street, PORT CHESTER, NY, 10573-3666
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136100
Loan Approval Amount (current) 136100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3666
Project Congressional District NY-16
Number of Employees 17
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136926.4
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State