Search icon

PARLOR CITY CONSTRUCTION AND PROPERTY SERVICES GROUP, INC.

Company Details

Name: PARLOR CITY CONSTRUCTION AND PROPERTY SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446718
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 544 STATE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 STATE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
MARC ANTHONY MAZZEI Chief Executive Officer 544 STATE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2001-11-30 2006-01-17 Address 544 STATE ST, BINGHAMTON, NY, 13901, 2229, USA (Type of address: Chief Executive Officer)
2001-11-30 2006-01-17 Address 544 STATE ST, BINGHAMTON, NY, 13901, 2229, USA (Type of address: Principal Executive Office)
2001-11-30 2006-01-17 Address 544 STATE ST, BINGHAMTON, NY, 13901, 2229, USA (Type of address: Service of Process)
1999-12-06 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-06 2001-11-30 Address 544 STATE STREET, BINGHAMPTON, NY, 13901, 2229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413003159 2022-04-13 BIENNIAL STATEMENT 2021-12-01
131223002040 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120106002336 2012-01-06 BIENNIAL STATEMENT 2011-12-01
110831000535 2011-08-31 CERTIFICATE OF AMENDMENT 2011-08-31
091217002146 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080103002877 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060117002211 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031209002736 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011130002144 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991206000595 1999-12-06 CERTIFICATE OF INCORPORATION 1999-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209317102 2020-04-10 0248 PPP 544 STATE ST, BINGHAMTON, NY, 13901-2229
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-2229
Project Congressional District NY-19
Number of Employees 5
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29013.6
Forgiveness Paid Date 2021-01-08
7633448801 2021-04-22 0248 PPS 544 State St, Binghamton, NY, 13901-2229
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38292
Loan Approval Amount (current) 38292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2229
Project Congressional District NY-19
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38504.73
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State