Search icon

PARK PLACE CAPITAL, LLC

Company Details

Name: PARK PLACE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2006 (18 years ago)
Entity Number: 3447431
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 133 WATER STREET 9B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
WILLIAM DOUGLAS BOMAR DOS Process Agent 133 WATER STREET 9B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-12-11 2008-11-17 Address 53 PARK PLACE - #4H, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081117002941 2008-11-17 BIENNIAL STATEMENT 2008-12-01
070314000855 2007-03-14 CERTIFICATE OF PUBLICATION 2007-03-14
061211000065 2006-12-11 ARTICLES OF ORGANIZATION 2006-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675737706 2020-05-01 0202 PPP 31 WASHINGTON ST APT 8, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.89
Forgiveness Paid Date 2021-04-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State