Search icon

PARKER MAINTENANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2003 (22 years ago)
Entity Number: 2983108
ZIP code: 10027
County: Queens
Place of Formation: New York
Address: 520 W 123RD ST / SUITE B-2, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 W 123RD ST / SUITE B-2, NEW YORK, NY, United States, 10027

Unique Entity ID

CAGE Code:
7A3S1
UEI Expiration Date:
2015-12-18

Business Information

Doing Business As:
PARKER CUSTOM SECURITY
Activation Date:
2014-12-22
Initial Registration Date:
2014-12-11

Commercial and government entity program

CAGE number:
7A3S1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
ELAD SNIR

History

Start date End date Type Value
2003-12-01 2005-11-22 Address 51 WEST 88TH STREET #5B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071218002370 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051122002353 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031201000221 2003-12-01 ARTICLES OF ORGANIZATION 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2042747 CL VIO INVOICED 2015-04-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
86692.00
Total Face Value Of Loan:
86692.00
Date:
2020-04-28
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,979.86
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $85,000
Jobs Reported:
15
Initial Approval Amount:
$86,692
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,404.8
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $86,690
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State