Search icon

35 PARK AVENUE CORP.

Company Details

Name: 35 PARK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1968 (57 years ago)
Entity Number: 219943
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY SUITE 309, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 40581

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KEY REAL ESTATE ASSOCIATES LLC DOS Process Agent 217 BROADWAY SUITE 309, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
FRANK VITIELLO Chief Executive Officer KEY REAL ESTATE ASSOCIATES LLC, 217 BROADWAY SUITE 309, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-08-16 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 40581, Par value: 1
2023-08-16 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 40581, Par value: 1
2021-08-25 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 40581, Par value: 1
2012-03-23 2014-04-11 Address KEY REAL ESTATE ASSOCIATES LLC, 217 BROADWAY SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-04-16 2012-03-23 Address KEY REAL ESTATE ASSOCIATES LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-03-16 2012-03-23 Address 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-16 2010-04-16 Address KEY REAL ESTATE ASSOCIATES LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-03-16 2012-03-23 Address 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-02-19 2006-03-16 Address 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-02-19 2006-03-16 Address 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226060165 2020-02-26 BIENNIAL STATEMENT 2020-02-01
161213006210 2016-12-13 BIENNIAL STATEMENT 2016-02-01
140411002495 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120323002152 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100416002237 2010-04-16 BIENNIAL STATEMENT 2010-02-01
080228002654 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060316003003 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002649 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020206002848 2002-02-06 BIENNIAL STATEMENT 2002-02-01
001020002082 2000-10-20 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723338700 2021-03-31 0202 PPP 217 Broadway Ste 390, New York, NY, 10007-2909
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173052
Loan Approval Amount (current) 173052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-2909
Project Congressional District NY-10
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174308.4
Forgiveness Paid Date 2021-12-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State