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
030519002620 2003-05-19 BIENNIAL STATEMENT 2003-06-01
000516000072 2000-05-16 ERRONEOUS ENTRY 2000-05-16
DP-1445459 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990614002424 1999-06-14 BIENNIAL STATEMENT 1999-06-01
950602000514 1995-06-02 CERTIFICATE OF INCORPORATION 1995-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788607300 2020-04-29 0202 PPP 1 PARK PLACE, NEWBURGH, NY, 12550
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 76700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77309.4
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State