Search icon

PARK SQUARE ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SQUARE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085741
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 209 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 209 HILLSIDE AVENUE, WILISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ANZALONE Chief Executive Officer 209 HILLSIDE AVENUE, WILLSTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
STEVEN ANZALONE DOS Process Agent 209 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2022-12-13 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-05 2017-01-05 Address 2704 80TH AVE, NEW HYDE PARK, NY, 11040, 1637, USA (Type of address: Chief Executive Officer)
1998-11-05 2017-01-05 Address 2704 80TH AVE, NEW HYDE PARK, NY, 11040, 1637, USA (Type of address: Principal Executive Office)
1996-11-19 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 2017-01-05 Address 2704 80TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105002025 2017-01-05 BIENNIAL STATEMENT 2016-11-01
001108002356 2000-11-08 BIENNIAL STATEMENT 2000-11-01
000110000133 2000-01-10 CERTIFICATE OF AMENDMENT 2000-01-10
981105002496 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961119000365 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

USAspending Awards / Financial Assistance

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:
15520.00
Total Face Value Of Loan:
15520.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,520
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,730.38
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $15,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State