Search icon

PARK DEVELOPERS & BUILDERS, INC.

Company Details

Name: PARK DEVELOPERS & BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (20 years ago)
Entity Number: 3285144
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231
Address: 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
AARON LEBOUITS Chief Executive Officer 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-06-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 218 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039680 2024-05-01 BIENNIAL STATEMENT 2024-05-01
191003002094 2019-10-03 BIENNIAL STATEMENT 2017-11-01
180622000235 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
171004006957 2017-10-04 BIENNIAL STATEMENT 2015-11-01
131216002327 2013-12-16 BIENNIAL STATEMENT 2013-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225811 Office of Administrative Trials and Hearings Issued Settled 2023-02-16 2500 2024-06-05 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
43797.00
Total Face Value Of Loan:
43797.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-25
Type:
FollowUp
Address:
1238 CARROL STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-15
Type:
Planned
Address:
70 EAST MT EDEN AVE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-18
Type:
Planned
Address:
1238 CARROL STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-03
Type:
Referral
Address:
1238 CARROL STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-07
Type:
Prog Related
Address:
229 DUFFIELD ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43797
Current Approval Amount:
43797
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42521.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State