Search icon

PARKSIDE APARTMENTS, INC.

Company Details

Name: PARKSIDE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2001 (24 years ago)
Date of dissolution: 04 Mar 2004
Entity Number: 2660055
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 WATERSIDE PLAZA, SUITE #7E, NEW YORK, NY, United States, 10010
Principal Address: 30 WATESIDE PLAZA, #7E, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WATERSIDE PLAZA, SUITE #7E, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PARAG MEHTA Chief Executive Officer 30 WATERSIDE PLAZA, #7E, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
040304000411 2004-03-04 CERTIFICATE OF DISSOLUTION 2004-03-04
030707002389 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010713000112 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
PA26E000008-09Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT 2009-09-01 2009-09-30 CONT RENS-ALL TYPES
Recipient PARKSIDE APARTMENTS
Recipient Name Raw PARKSIDE APARTMENTS
Recipient DUNS 781824982
Recipient Address 183 EAST MAIN STREET, ROCHESTER, MONROE, NEW YORK, 14604-1612
Obligated Amount 739539.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
PA26E000008-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-08-20 2012-10-01 CONT RENEWALS ALL TYPES
Recipient PARKSIDE APARTMENTS
Recipient Name Raw PARKSIDE APARTMENTS
Recipient Address 183 EAST MAIN STREET, ROCHESTER, MONROE, NEW YORK, 14604, UNITED STATES
Obligated Amount 1049874.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State