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 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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
2024-07-03 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160414000830 2016-04-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-05-14
160202006807 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150618000855 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
140411002090 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120307002488 2012-03-07 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416628400 2021-02-01 0202 PPP 571 E New York Ave, Brooklyn, NY, 11225-4513
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300690
Loan Approval Amount (current) 300690
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4513
Project Congressional District NY-09
Number of Employees 29
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303054.33
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State