Search icon

PARKWAY MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKWAY MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (23 years ago)
Entity Number: 2847575
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 485 FRENCH ROAD, UTICA, NY, United States, 13502
Principal Address: 485 FRENCH RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO FEMIA SR Chief Executive Officer 485 FRENCH RD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 FRENCH ROAD, UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
181210006769 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141231006262 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130118002018 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101223002510 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081212002066 2008-12-12 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
860685.00
Total Face Value Of Loan:
860685.00

Paycheck Protection Program

Jobs Reported:
143
Initial Approval Amount:
$860,685
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$860,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$869,315.43
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $860,685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State