Search icon

PARKITECTS INC.

Company Details

Name: PARKITECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038781
ZIP code: 14202
County: Tompkins
Place of Formation: New York
Address: c/o robert b. frasier, jr., 279 lakefront blvd., BUFFALO, NY, United States, 14202
Principal Address: 138 LUDLOWVILLE RD, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
08AR4 Obsolete Non-Manufacturer 1996-12-04 2024-03-11 2022-02-14 No data

Contact Information

POC STEVE LAUZUN
Phone +1 607-533-3517
Fax +1 607-533-4108
Address 138 LUDLOWVILLE RD 1, LANSING, NY, 14882 9047, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKITECTS INC 401(K) PLAN 2023 161504595 2024-10-01 PARKITECTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423910
Sponsor’s telephone number 7163108060
Plan sponsor’s address 279 LAKEFRONT BLVD, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ROBERT FRASIER
Valid signature Filed with authorized/valid electronic signature
PARKITECTS INC 401(K) PLAN 2022 161504595 2023-10-10 PARKITECTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423910
Sponsor’s telephone number 7163108060
Plan sponsor’s address 279 LAKEFRONT BLVD, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROBERT FRASIER
PARKITECTS INC 401(K) PLAN 2021 161504595 2022-09-29 PARKITECTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423910
Sponsor’s telephone number 7163108060
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT FRASIER
PARKITECTS INC 401(K) PLAN 2020 161504595 2021-09-03 PARKITECTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423910
Sponsor’s telephone number 6075929192
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing DIANE LAUZUN
PARKITECTS INC 401(K) PLAN 2019 161504595 2020-12-11 PARKITECTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 6075333517
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2020-12-11
Name of individual signing PLAN SPONSOR
PARKITECTS INC 401(K) PLAN 2019 161504595 2020-10-15 PARKITECTS INC 11
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 6075333517
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PLAN SPONSOR
PARKITECTS INC 401 K PROFIT SHARING PLAN TRUST 2018 161504595 2019-06-28 PARKITECTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 6075333517
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing DIANE LAUZUN
PARKITECTS INC 401 K PROFIT SHARING PLAN TRUST 2017 161504595 2018-07-28 PARKITECTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 6075333517
Plan sponsor’s address 138 LUDLOWVILLE RD, LANSING, NY, 14882

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing STEVE LAUZUN

Chief Executive Officer

Name Role Address
DIANE LAUZUN Chief Executive Officer 138 LUDLOWVILLE RD, LANSING, NY, United States, 14882

DOS Process Agent

Name Role Address
PARKITECTS INC. DOS Process Agent c/o robert b. frasier, jr., 279 lakefront blvd., BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2021-12-17 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-02 2022-02-01 Address 138 LUDLOWVILLE RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2018-10-16 2022-02-01 Address 26 MILL STREET, LANSING, NY, 14882, USA (Type of address: Service of Process)
2014-06-06 2018-10-16 Address 138 LUDLOWVILLE RD, LANSING, NY, 14882, USA (Type of address: Service of Process)
2014-06-06 2020-06-02 Address 138 LUDLOWVILLE RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2004-07-27 2014-06-06 Address 138 LUDLOWVILLE RD / #1, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2004-07-27 2014-06-06 Address 138 LUDLOWVILLE RD / #1, LANSING, NY, 14882, USA (Type of address: Principal Executive Office)
2004-07-27 2014-06-06 Address 138 LUDLOWVILLE RD / #1, LANSING, NY, 14882, USA (Type of address: Service of Process)
1998-05-28 2004-07-27 Address 26 MILL ST., LANSING, NY, 14882, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220201000598 2022-01-28 CERTIFICATE OF AMENDMENT 2022-01-28
200602061473 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181016006297 2018-10-16 BIENNIAL STATEMENT 2018-06-01
160606006218 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140606006609 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120614006179 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100625002105 2010-06-25 BIENNIAL STATEMENT 2010-06-01
090219002671 2009-02-19 BIENNIAL STATEMENT 2008-06-01
060605002086 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040727002311 2004-07-27 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590178302 2021-01-25 0248 PPS 138 Ludlowville Rd, Lansing, NY, 14882-9047
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lansing, TOMPKINS, NY, 14882-9047
Project Congressional District NY-24
Number of Employees 11
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163439.38
Forgiveness Paid Date 2021-09-07
8211577106 2020-04-15 0248 PPP 138 Ludlowville Road, Lansing, NY, 14882
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154520
Loan Approval Amount (current) 154520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lansing, TOMPKINS, NY, 14882-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 155438.65
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4273050 Intrastate Non-Hazmat 2024-07-26 - - 1 4 Private(Property)
Legal Name PARKITECTS INC
DBA Name -
Physical Address 279 LAKEFRONT BLVD , BUFFALO, NY, 14202-4316, US
Mailing Address 279 LAKEFRONT BLVD , BUFFALO, NY, 14202-4316, US
Phone (800) 726-4833
Fax -
E-mail BEN@PLAYGROUNDINFO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State