Search icon

PARK & SON CORP.

Company Details

Name: PARK & SON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2007 (18 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3458675
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-60 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAE JIN JUNG DOS Process Agent 90-60 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
HAE JIN JUNG Chief Executive Officer 90-60 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 90-60 SUTPHIN BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-09-15 2023-05-19 Address 90-60 SUTPHIN BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-01-16 2023-05-19 Address 90-60 SUTPHIN BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2014-01-16 2020-09-15 Address 90-60 SUTPHIN BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2007-01-08 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230519000185 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
210804001997 2021-08-04 BIENNIAL STATEMENT 2021-08-04
200915060207 2020-09-15 BIENNIAL STATEMENT 2019-01-01
140116002483 2014-01-16 BIENNIAL STATEMENT 2013-01-01
070108000257 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
2020-05-21
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:
19806.00
Total Face Value Of Loan:
19806.00
Date:
2020-05-20
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:
-18900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19806
Current Approval Amount:
19806
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19922.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State