Search icon

BABY PLACE OF PARKCHESTER INC.

Company Details

Name: BABY PLACE OF PARKCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041582
ZIP code: 11230
County: Bronx
Place of Formation: New York
Address: 1459 EAST 4TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 1450 METROPOLITAN AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM DWECK Chief Executive Officer 1450 METROPOLITAN AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
BABY PLACE OF PARKCHESTER INC. DOS Process Agent 1459 EAST 4TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1996-06-21 2018-06-05 Address 1450 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006756 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006793 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006196 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120720002720 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701003181 2010-07-01 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32952.00
Total Face Value Of Loan:
32952.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32952
Current Approval Amount:
32952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33165.27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State