Search icon

PARK MANAGEMENT INC.

Company Details

Name: PARK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016213
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GLUCK Chief Executive Officer 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
joel gluck Agent 522 lefferts ave, suite c, BROOKLYN, NY, 11225

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-20 2025-03-20 Address 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 199 LEE AVENUE, SUITE 309, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-20 Address 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003135 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
250320000755 2025-03-20 BIENNIAL STATEMENT 2025-03-20
190530002000 2019-05-30 BIENNIAL STATEMENT 2018-02-01
190523000130 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
160802000451 2016-08-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-08-02

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300690
Current Approval Amount:
300690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303054.33

Court Cases

Court Case Summary

Filing Date:
2021-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARSHALL
Party Role:
Plaintiff
Party Name:
PARK MANAGEMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MEDINA
Party Role:
Plaintiff
Party Name:
PARK MANAGEMENT INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State