Search icon

PARK AVENUE BUILDING & ROOFING SUPPLIES, LLC

Company Details

Name: PARK AVENUE BUILDING & ROOFING SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2327934
ZIP code: 11233
County: Kings
Place of Formation: New York
Activity Description: Park Avenue Building & Roofing Supplies is a building materials supplier with a full fleet of delivery equipment, a union shop and is MBE certified with the City, State and City Agencies. The building materials supplies includes: lumber plywood, drywall, steel, structural steel, decking, rebar, wire mesh, insulation, roofing, waterproofing, cementitious products, firestop, masonry, paint, acoustical, doors and windows, millwork, electrical, plumbing, adhesive and caulking, hardware, safety apparels, general conditions as well as specialty products.
Address: C/O RAYMOND RIVERA, 2120 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-403-0100

Website http://www.parkavebuilding.com

DOS Process Agent

Name Role Address
PARK AVENUE BUILDING & ROOFING SUPPLIES, LLC DOS Process Agent C/O RAYMOND RIVERA, 2120 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2016-12-09 2024-12-11 Address C/O RAYMOND RIVERA, 2120 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2008-03-05 2016-12-09 Address C/O ERMINIA RIVERA, 2120 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1998-12-23 2008-03-05 Address ATTN: E. ROBERT GOODKIND, ESQ, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000724 2024-12-11 BIENNIAL STATEMENT 2024-12-11
201201061404 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006709 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161209006244 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141210006423 2014-12-10 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1815523.6
Current Approval Amount:
1815522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1838770.77
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1815522
Current Approval Amount:
1815522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1828835.83

Date of last update: 02 Jun 2025

Sources: New York Secretary of State