Search icon

250 PARK GROUP, INC.

Company Details

Name: 250 PARK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915711
ZIP code: 10177
County: New York
Place of Formation: New York
Principal Address: C/O DEVON & BLAKELY, 780 3RD AVE., NEW YORK, NY, United States, 10017
Address: C/O DEVON & BLAKELY, 250 PARK AVE, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEVON & BLAKELY, 250 PARK AVE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
PATRICK BURKE Chief Executive Officer C/O DEVON & BLAKELY, 780 3RD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-23 2017-04-04 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-23 2017-04-04 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-04-23 2011-05-06 Address C/O DEVON & BLAKELY, 461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-24 1997-04-23 Address 397 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060911 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006507 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130411006511 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110506002408 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090420002084 2009-04-20 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
275131 CNV_SI INVOICED 2005-10-19 20 SI - Certificate of Inspection fee (scales)
270867 CNV_SI INVOICED 2004-12-02 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1475012.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
155179.00
Total Face Value Of Loan:
155179.00
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:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155179
Current Approval Amount:
155179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 14 Mar 2025

Sources: New York Secretary of State