Search icon

PARKSTOWN, INC.

Company Details

Name: PARKSTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1999 (26 years ago)
Entity Number: 2404458
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 15 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAPPER TANDY'S DOS Process Agent 15 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DANIEL STAPLETON Chief Executive Officer 14 CHUCK CT, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date Last renew date End date Address Description
0370-24-123387-01 Alcohol sale 2024-08-01 2024-08-01 2026-08-31 15 EAST MAIN STREET, SMITHTOWN, NY, 11787 Additional Bar
0370-24-123387 Alcohol sale 2024-08-01 2024-08-01 2026-08-31 15 EAST MAIN STREET, SMITHTOWN, New York, 11787 Food & Beverage Business
0340-22-105301 Alcohol sale 2022-08-22 2022-08-22 2024-08-31 15 EAST MAIN STREET, SMITHTOWN, New York, 11787 Restaurant
0423-22-104130 Alcohol sale 2022-08-22 2022-08-22 2024-08-31 15 EAST MAIN STREET, SMITHTOWN, New York, 11787 Additional Bar

History

Start date End date Type Value
1999-08-02 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-02 2011-08-18 Address 305 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002057 2011-08-18 BIENNIAL STATEMENT 2011-08-01
990802000382 1999-08-02 CERTIFICATE OF INCORPORATION 1999-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035037203 2020-04-16 0235 PPP 15 E. Main Street, SMITHTOWN, NY, 11787
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121600
Loan Approval Amount (current) 121600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123015.29
Forgiveness Paid Date 2021-06-16
9321558309 2021-01-30 0235 PPS 15 E Main St, Smithtown, NY, 11787-2801
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170313.5
Loan Approval Amount (current) 170313.5
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 Smithtown, SUFFOLK, NY, 11787-2801
Project Congressional District NY-01
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172777.21
Forgiveness Paid Date 2022-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State