Search icon

A-1 PARKE HILL, LLC

Company Details

Name: A-1 PARKE HILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2000 (25 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 2503400
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 530 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 530 SOUTH 4TH AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-04-05 2024-12-18 Address 530 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2012-06-01 2024-04-05 Address 530 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2005-09-19 2012-06-01 Address 530 5 4TH AVE, MOUTH VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-04-26 2005-09-19 Address ATTN: CHARLENE M. INDELICATO, 34 SOUTH BROADWAY SUITE 407, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003926 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
240405002010 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221019002785 2022-10-19 BIENNIAL STATEMENT 2022-04-01
200403060134 2020-04-03 BIENNIAL STATEMENT 2020-04-01
120601002663 2012-06-01 BIENNIAL STATEMENT 2012-04-01
080408002621 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060405002414 2006-04-05 BIENNIAL STATEMENT 2006-04-01
050919002379 2005-09-19 BIENNIAL STATEMENT 2004-04-01
000714000301 2000-07-14 AFFIDAVIT OF PUBLICATION 2000-07-14
000714000300 2000-07-14 AFFIDAVIT OF PUBLICATION 2000-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668717702 2020-05-01 0202 PPP 530 S 4TH AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145375
Loan Approval Amount (current) 145375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146688.87
Forgiveness Paid Date 2021-03-30
1068178410 2021-02-01 0202 PPS 530 S 4th Ave, Mount Vernon, NY, 10550-4404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123955
Loan Approval Amount (current) 123955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4404
Project Congressional District NY-16
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124839.07
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State