Search icon

PARK AVENUE SOUTH MANAGEMENT LLC

Company Details

Name: PARK AVENUE SOUTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020369
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 560 W 180TH STREET, SUITE #306, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
PARK AVENUE SOUTH MANAGEMENT LLC DOS Process Agent 560 W 180TH STREET, SUITE #306, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2012-05-22 2025-02-20 Address 507 W 186TH STREET, SUITE #A4, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2010-04-30 2012-05-22 Address 507 W 186TH STREET / SUITE #A4, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2002-04-08 2010-04-30 Address 507 WEST 186TH ST, STE #A4, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1996-04-16 2002-04-08 Address 381 PARK AVENUE SOUTH, SUITE 1515, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003347 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200409060088 2020-04-09 BIENNIAL STATEMENT 2020-04-01
120522002312 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100430002101 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080512002203 2008-05-12 BIENNIAL STATEMENT 2008-04-01
060421002076 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040402002433 2004-04-02 BIENNIAL STATEMENT 2004-04-01
020408002242 2002-04-08 BIENNIAL STATEMENT 2002-04-01
980702002140 1998-07-02 BIENNIAL STATEMENT 1998-04-01
960708000371 1996-07-08 AFFIDAVIT OF PUBLICATION 1996-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087637707 2020-05-01 0202 PPP 560 W 180 St 306, New York, NY, 10033
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10033-0001
Project Congressional District NY-13
Number of Employees 17
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118289.86
Forgiveness Paid Date 2021-01-07
8861378408 2021-02-14 0202 PPS 560 W 180th St Ste 306, New York, NY, 10033-5826
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10033-5826
Project Congressional District NY-13
Number of Employees 17
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118466.11
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State