Search icon

185-225 PARK HILL LLC

Company Details

Name: 185-225 PARK HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874563
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 240 PARKHILL AVENUE, STATEN ISLAND, NY, United States, 10304

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FN57QJWWDYM1 2024-06-28 240 PARK HILL AVE, STATEN ISLAND, NY, 10304, 4600, USA 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, 4600, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2012-01-24
Entity Start Date 2003-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXIS CIMERA
Address 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, 4600, USA
Title ALTERNATE POC
Name DANIEL BAGLIORE
Address 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, 4600, USA
Government Business
Title PRIMARY POC
Name ALEXIS CIMERA
Address 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, 4600, USA
Title ALTERNATE POC
Name DANIEL BAGLIORE
Address 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, 4600, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NSR8 Active Non-Manufacturer 2012-02-28 2024-06-28 2028-07-03 2024-06-28

Contact Information

POC ALEXIS CIMERA
Phone +1 718-313-1760
Fax +1 718-390-0309
Address 240 PARK HILL AVE, STATEN ISLAND, NY, 10304 4600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZFIPEWXJOP4I28 2874563 US-NY GENERAL ACTIVE No data

Addresses

Legal 240 PARKHILL AVENUE, STATEN ISLAND, NEW YORK, US-NY, US, 10304
Headquarters 240 Parkhill Avenue, Staten Island, New York, US-NY, US, 10304

Registration details

Registration Date 2020-04-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2874563

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 PARKHILL AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2003-02-26 2003-04-22 Address 240 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219060407 2020-02-19 BIENNIAL STATEMENT 2019-02-01
151113006267 2015-11-13 BIENNIAL STATEMENT 2015-02-01
130213006299 2013-02-13 BIENNIAL STATEMENT 2013-02-01
100511000532 2010-05-11 CERTIFICATE OF AMENDMENT 2010-05-11
091210002954 2009-12-10 BIENNIAL STATEMENT 2009-02-01
070205002245 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050527001078 2005-05-27 CERTIFICATE OF AMENDMENT 2005-05-27
050208002469 2005-02-08 BIENNIAL STATEMENT 2005-02-01
031120000966 2003-11-20 AFFIDAVIT OF PUBLICATION 2003-11-20
031120000965 2003-11-20 AFFIDAVIT OF PUBLICATION 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099888406 2021-02-10 0202 PPS 114 E 13th St Frnt 1, New York, NY, 10003-5329
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126446
Loan Approval Amount (current) 126446
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, 10003-5329
Project Congressional District NY-10
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128385.99
Forgiveness Paid Date 2022-09-14
3988707202 2020-04-27 0202 PPP 114 E 13TH ST, FRNT 1, NEW YORK, NY, 10003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122065
Loan Approval Amount (current) 122065
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, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123663.55
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State