Search icon

PKR ENTERPRISES OF NEW YORK, INC.

Company Details

Name: PKR ENTERPRISES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927565
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1 PARK PLACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA R RESCH Chief Executive Officer 1 PARK PLACE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
PAMELA R RESCH DOS Process Agent 1 PARK PLACE, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0370-23-232044 Alcohol sale 2024-11-22 2024-11-22 2025-04-30 1 PARK PLACE NEWBURGH YACHT, NEWBURGH, New York, 12550 Food & Beverage Business
0340-23-232044 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 1 PARK PLACE NEWBURGH YACHT, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
1999-06-14 2005-10-03 Address 107 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-06-14 2005-10-03 Address 78 GUERNSEY DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-06-14 2005-10-03 Address 107 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-06-02 1999-06-14 Address 107 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224002002 2018-12-24 BIENNIAL STATEMENT 2017-06-01
110630002483 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090617002197 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070702002276 2007-07-02 BIENNIAL STATEMENT 2007-06-01
051003002375 2005-10-03 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
294824.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
150000.00
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:
76700.00
Total Face Value Of Loan:
76700.00
Date:
2018-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76700
Current Approval Amount:
76700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77309.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State