Search icon

PARK REGIS APARTMENT CORPORATION

Company Details

Name: PARK REGIS APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1973 (52 years ago)
Entity Number: 257867
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVENUE #18, NEW YORK, NY, United States, 10158
Principal Address: C/O ALBERT MAYAS, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ACE CLARK Chief Executive Officer 50 E 89TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PODELL, SCHWARTZ, SCHECHTER & BANFIELD, LLP DOS Process Agent 605 THIRD AVENUE #18, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2022-05-06 2022-06-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-05-06 2022-05-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2018-06-11 2021-01-26 Address 50 E 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-06-11 2021-01-26 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-03 2018-06-11 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
2009-04-08 2018-06-11 Address 50 E 89TH ST, APT 23A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-04-24 2013-05-03 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
2007-04-24 2009-04-08 Address 50 E 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-06-14 2007-04-24 Address 50 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-05-05 2007-04-24 Address C/O ALBERT MAYAS, 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, 5300, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211004001306 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210126060234 2021-01-26 BIENNIAL STATEMENT 2019-04-01
180611006167 2018-06-11 BIENNIAL STATEMENT 2017-04-01
170131006328 2017-01-31 BIENNIAL STATEMENT 2015-04-01
130503002277 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110504002380 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090408002477 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070424002586 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050614002693 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030911002258 2003-09-11 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320778502 2021-02-23 0202 PPP 50 E 89th St, New York, NY, 10128-1225
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337369.05
Loan Approval Amount (current) 337369.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10128-1225
Project Congressional District NY-12
Number of Employees 20
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 339032.79
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State