Search icon

STERLING PARKSIDE CORP.

Company Details

Name: STERLING PARKSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1982985
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 317 EAST HOUSTON ST., NEW YORK, NY, United States, 10002
Address: G A F FINANCIAL GROUP, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ETJZMQANX138 2024-02-15 317 E HOUSTON ST, NEW YORK, NY, 10002, 1103, USA 317 E HOUSTON ST, NEW YORK, NY, 10002, 1103, USA

Business Information

Doing Business As PARKSIDE LOUNGE
URL https://www.parksidelounge.nyc/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-16
Initial Registration Date 2021-01-29
Entity Start Date 1995-12-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER D LEE
Role CEO
Address 317 EAST HOUSTON, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER D LEE
Role CEO
Address 317 EAST HOUSTON ST, NEW YORK, NY, 10002, USA
Past Performance Information not Available

Agent

Name Role Address
CHRISTOPHER LEE Agent 317 EAST HOUSTON STREET, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
SANFORD GALANSKY DOS Process Agent G A F FINANCIAL GROUP, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRISTOPHER LEE Chief Executive Officer 317 EAST HOUSTON ST., NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131254 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 317 E HOUSTON STREET, NEW YORK, New York, 10002 Restaurant
0423-23-138889 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 317 E HOUSTON STREET, NEW YORK, New York, 10002 Additional Bar
0370-23-131254 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 317 E HOUSTON STREET, NEW YORK, New York, 10002 Food & Beverage Business

History

Start date End date Type Value
2020-10-27 2021-01-06 Address 317 E. HOUSTON ST., NEW YORK, NY, 10002, 1103, USA (Type of address: Chief Executive Officer)
2004-05-28 2020-10-27 Address 317 E. HOUSTON ST., NEW YORK, NY, 10002, 1103, USA (Type of address: Chief Executive Officer)
2004-05-28 2012-02-29 Address 1068 64TH ST., BROOKLYN, NY, 11219, 5525, USA (Type of address: Service of Process)
2004-05-28 2021-01-06 Address THE CORPORATION, 317 E. HOUSTON ST., NEW YORK, NY, 10002, 1103, USA (Type of address: Principal Executive Office)
2002-11-06 2004-05-28 Address 317 E HOUSTON ST, NEW YORK, NY, 10002, 1103, USA (Type of address: Service of Process)
1998-01-12 2004-05-28 Address 317 E. HOUSTON ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-01-12 2004-05-28 Address 304 MULBERRY ST., APT. GLA, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-12-19 2002-11-06 Address 317 HOUSTON STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106002006 2021-01-06 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
201027060362 2020-10-27 BIENNIAL STATEMENT 2019-12-01
201007000823 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
120229002361 2012-02-29 BIENNIAL STATEMENT 2011-12-01
091229002567 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080129002239 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060227002754 2006-02-27 BIENNIAL STATEMENT 2005-12-01
040528002231 2004-05-28 BIENNIAL STATEMENT 2003-12-01
021106002479 2002-11-06 BIENNIAL STATEMENT 2001-12-01
000119002332 2000-01-19 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8558088608 2021-03-25 0202 PPS 317 E Houston St, New York, NY, 10002-1103
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1103
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64076.29
Forgiveness Paid Date 2021-11-01
2888277703 2020-05-01 0202 PPP 317 E HOUSTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91114
Loan Approval Amount (current) 45557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46014.62
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State