Search icon

PARKER & CARMODY, LLP

Company Details

Name: PARKER & CARMODY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2081962
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 850 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 850 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-11-19 2018-04-09 Address 331 MADISON AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-06 2013-11-19 Address 1350 BROADWAY / SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-06 2013-11-19 Address 1350 BROADWAY / SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-09-25 2006-11-06 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-11-22 2006-11-06 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-06 1999-11-22 Address 111 BROADWAY - 17TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409002010 2018-04-09 FIVE YEAR STATEMENT 2016-11-01
RV-2253149 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
131204000841 2013-12-04 CERTIFICATE OF CONSENT 2013-12-04
131119002240 2013-11-19 FIVE YEAR STATEMENT 2011-11-01
RV-2140079 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25
061106002572 2006-11-06 FIVE YEAR STATEMENT 2006-11-01
010925002146 2001-09-25 FIVE YEAR STATEMENT 2001-11-01
991122000605 1999-11-22 CERTIFICATE OF AMENDMENT 1999-11-22
961106000188 1996-11-06 NOTICE OF REGISTRATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6665728508 2021-03-04 0202 PPS 30 E 33rd St Fl 6, New York, NY, 10016-5337
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5337
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62895.55
Forgiveness Paid Date 2021-10-25
6789227201 2020-04-28 0202 PPP 850 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87791.34
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State