Search icon

PARK IT MANAGEMENT CORP.

Company Details

Name: PARK IT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2146856
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 250 WEST 26TH ST, NEW YORK, NY, United States, 10001
Address: 250 W. 26TH ST, 4TH FL, NEW YORK, OH, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SPINDLER Chief Executive Officer 250 WEST 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PARK IT MANAGEMENT CORP. DOS Process Agent 250 W. 26TH ST, 4TH FL, NEW YORK, OH, United States, 10001

History

Start date End date Type Value
2024-11-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-11-20 Address 250 W. 26TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-08 2021-05-03 Address 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001338 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210503060878 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060184 2019-05-09 BIENNIAL STATEMENT 2019-05-01
180723006187 2018-07-23 BIENNIAL STATEMENT 2017-05-01
130516002558 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110707002508 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090429002693 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070509002592 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050623002009 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030501002457 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048717105 2020-04-14 0202 PPP 250 West 26TH ST, NEW YORK, NY, 10001-6737
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600500
Loan Approval Amount (current) 1600500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-6737
Project Congressional District NY-12
Number of Employees 184
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1596387.57
Forgiveness Paid Date 2022-04-15
2884658404 2021-02-04 0202 PPS 250 W 26th St, New York, NY, 10001-6737
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600500
Loan Approval Amount (current) 1501900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-6737
Project Congressional District NY-12
Number of Employees 153
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519714.2
Forgiveness Paid Date 2022-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State