Search icon

ANTHONY S. PARK, PLLC

Company Details

Name: ANTHONY S. PARK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2003 (21 years ago)
Entity Number: 2977371
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 33 WEST 60TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ANTHONY S. PARK, PLLC DOS Process Agent 33 WEST 60TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-05-13 2017-11-02 Address 250 WEST 57TH STREET, SUITE 1619, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2011-12-02 2013-05-13 Address ONE ROCKEFELLER PLAZA, STE 321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-08-21 2011-12-02 Address SUITE 321, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-05-06 2006-08-21 Address 1230 AVENUE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-11-14 2005-05-06 Address 275 W 96TH ST APT 9I, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061434 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006110 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007281 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006588 2013-11-08 BIENNIAL STATEMENT 2013-11-01
130513001032 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
111202002223 2011-12-02 BIENNIAL STATEMENT 2011-11-01
071116002750 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060821000489 2006-08-21 CERTIFICATE OF CHANGE 2006-08-21
051114002415 2005-11-14 BIENNIAL STATEMENT 2005-11-01
050506000102 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731678600 2021-03-13 0202 PPS 33 W 60th St Fl 2, New York, NY, 10023-7905
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-7905
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15080.03
Forgiveness Paid Date 2021-09-29
2610037707 2020-05-01 0202 PPP 33 W 60TH ST FL 2, NEW YORK, NY, 10023
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15130.67
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State