Search icon

PARSNIP LTD.

Company Details

Name: PARSNIP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2002 (23 years ago)
Date of dissolution: 06 May 2022
Entity Number: 2816252
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 329 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 432 SMITHTOWN BLVD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WOLINSKY, PARNELL & MONTGOMERY, LLP DOS Process Agent 329 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH BENESCH Chief Executive Officer 432 SMITHTOWN BLVD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2004-10-08 2022-09-27 Address 432 SMITHTOWN BLVD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-09-26 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-26 2022-09-27 Address 329 HAWKINS AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927002222 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
120912002284 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100909002543 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002400 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060821002178 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041008002236 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020926000255 2002-09-26 CERTIFICATE OF INCORPORATION 2002-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623047306 2020-04-29 0235 PPP 21 ELLIOT AVENUE, LAKE GROVE, NY, 11755
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6880
Loan Approval Amount (current) 6880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6947.29
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State