Search icon

PARK RESTAURANT, CORP.

Company Details

Name: PARK RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2945027
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 403 NY 150, WYNANTSKILL, NY, United States, 12198
Principal Address: 2850 NY 43, PO BOX 896, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DICKINSON Chief Executive Officer 403 NY 150, WYNANTSKILL, NY, United States, 12198

DOS Process Agent

Name Role Address
LAWRENCE DICKINSON DOS Process Agent 403 NY 150, WYNANTSKILL, NY, United States, 12198

History

Start date End date Type Value
2005-11-21 2013-08-08 Address 403 NY 150, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2003-08-20 2013-08-08 Address 403 NY 150, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808006491 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110913002177 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090812002820 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070817003079 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051121002032 2005-11-21 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20212.00
Total Face Value Of Loan:
20212.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20212
Current Approval Amount:
20212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20380.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State