Search icon

PARKWAY MANAGEMENT, LLC

Company Details

Name: PARKWAY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 1997 (27 years ago)
Entity Number: 2210369
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, SUITE 702, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2017 133983359 2018-04-13 PARKWAY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 1100, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing EZRA HAMWAY
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2016 133983359 2017-05-11 PARKWAY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 1100, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing EZRA HAMWAY
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2015 133983359 2016-08-04 PARKWAY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 1100, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing EZRA HAMWAY
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2014 133983359 2015-10-01 PARKWAY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 1100, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing EZRA HAMWAY
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2013 133983359 2014-10-09 PARKWAY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 702, NEW YORK, NY, 100161101

Plan administrator’s name and address

Administrator’s EIN 133983359
Plan administrator’s name PARKWAY MANAGEMENT LLC
Plan administrator’s address 275 MADISON AVENUE SUITE 702, NEW YORK, NY, 100161101
Administrator’s telephone number 2124630900

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing EZRA HAMWAY
PARKWAY MANAGEMENT LLC PROFIT SHARING PLAN 2012 133983359 2013-08-29 PARKWAY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 2124630900
Plan sponsor’s address 275 MADISON AVENUE SUITE 702, NEW YORK, NY, 100161101

Plan administrator’s name and address

Administrator’s EIN 133983359
Plan administrator’s name PARKWAY MANAGEMENT LLC
Plan administrator’s address 275 MADISON AVENUE SUITE 702, NEW YORK, NY, 100161101
Administrator’s telephone number 2124630900

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing EZRA HAMWAY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 MADISON AVE, SUITE 702, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-19 2000-01-11 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002191 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002469 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091230002210 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071210002057 2007-12-10 BIENNIAL STATEMENT 2007-12-01
051221002524 2005-12-21 BIENNIAL STATEMENT 2005-12-01
031201002249 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011129002127 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000111002288 2000-01-11 BIENNIAL STATEMENT 1999-12-01
980303000190 1998-03-03 AFFIDAVIT OF PUBLICATION 1998-03-03
980303000188 1998-03-03 AFFIDAVIT OF PUBLICATION 1998-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245648300 2021-01-25 0202 PPS 275 Madison Ave Ste 1100, New York, NY, 10016-1147
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24245
Loan Approval Amount (current) 24245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-1147
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24399.9
Forgiveness Paid Date 2021-09-17
3038197200 2020-04-16 0202 PPP 275 Madison Avenue Suite 1100, New York, NY, 10116
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22932
Loan Approval Amount (current) 22932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10116-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23129.47
Forgiveness Paid Date 2021-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State