Search icon

PARKWAY II, LLC

Company Details

Name: PARKWAY II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388778
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 218 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
PARKWAY II, LLC DOS Process Agent 218 ROUTE 17K, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
H. DENNIS LAUZON Agent 218 ROUTE 17K, NEWBURGH, NY, 12550

History

Start date End date Type Value
2019-04-30 2024-05-16 Address 218 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2019-04-30 2024-05-16 Address 218 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2014-09-05 2019-04-30 Address 218 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-02-05 2019-04-30 Address 2934 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2008-02-05 2014-09-05 Address 2934 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-07-17 2008-02-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-17 2008-02-05 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240516002615 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200901061889 2020-09-01 BIENNIAL STATEMENT 2020-07-01
190430000688 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
181002006762 2018-10-02 BIENNIAL STATEMENT 2018-07-01
160802006984 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140905006030 2014-09-05 BIENNIAL STATEMENT 2014-07-01
120712006414 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100722002284 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080711002041 2008-07-11 BIENNIAL STATEMENT 2008-07-01
080205001103 2008-02-05 CERTIFICATE OF CHANGE 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752178705 2021-03-30 0202 PPS 218 Route 17K, Newburgh, NY, 12550-8306
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925617
Loan Approval Amount (current) 925617
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-8306
Project Congressional District NY-18
Number of Employees 65
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934976.02
Forgiveness Paid Date 2022-04-06
3911677208 2020-04-27 0202 PPP 218 Route 17K, NEWBURGH, NY, 12550
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925617.5
Loan Approval Amount (current) 925617.5
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 76
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 938113.34
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State