Search icon

INTER PARK MANAGEMENT CORP.

Company Details

Name: INTER PARK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854071
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 LAUREL ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 LAUREL ROAD, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
371454497
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-08 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-08 2025-01-29 Address 4 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129002393 2025-01-29 RESTATED CERTIFICATE 2025-01-29
210610060397 2021-06-10 BIENNIAL STATEMENT 2021-01-01
030108000932 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
46300.00
Total Face Value Of Loan:
46300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46910.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State