Search icon

STERLING PARKSIDE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING PARKSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (30 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ETJZMQANX138
CAGE Code:
8V3L9
UEI Expiration Date:
2024-02-15

Business Information

Doing Business As:
PARKSIDE LOUNGE
Activation Date:
2023-02-16
Initial Registration Date:
2021-01-29

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)

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

USAspending Awards / Financial Assistance

Date:
2021-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
157932.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
252164.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
63700.00
Total Face Value Of Loan:
63700.00
Date:
2020-06-23
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
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:
91114.00
Total Face Value Of Loan:
45557.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64076.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91114
Current Approval Amount:
45557
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46014.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State