Search icon

PARK RIDGE INTERNATIONAL, INC.

Company Details

Name: PARK RIDGE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925791
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 WEST 37TH ST, SECOND FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 40 WEST 37TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK RIDGE INTERNATIONAL, INC. DOS Process Agent 40 WEST 37TH ST, SECOND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
THOMSON LEE Chief Executive Officer 40 WEST 37TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-08 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-01 2021-05-05 Address 40 WEST 37TH ST, SECOND FLOOR, NEW YORK, NY, 10018, 7489, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 40 WEST 37TH STREET, - 2FL, NEW YORK, NY, 10018, 7489, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address ANGELINA LEE, 40 WEST 37TH STREET / 2ND FLR, NEW YORK, NY, 10018, 7489, USA (Type of address: Principal Executive Office)
2013-05-08 2017-05-02 Address 40 WEST 37TH STREET, - 2FL, NEW YORK, NY, 10018, 7407, USA (Type of address: Service of Process)
2012-12-11 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210505060912 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061960 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006306 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006029 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006243 2013-05-08 BIENNIAL STATEMENT 2013-05-01
121211000487 2012-12-11 CERTIFICATE OF AMENDMENT 2012-12-11
110516003084 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422002399 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510002348 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050629002483 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743798407 2021-02-04 0202 PPS 40 W 37th St Fl 2, New York, NY, 10018-7489
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69067
Loan Approval Amount (current) 69067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-7489
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69615.7
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State