Search icon

PARKSIDE REAL ESTATE CAPITAL LLC

Branch

Company Details

Name: PARKSIDE REAL ESTATE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Branch of: PARKSIDE REAL ESTATE CAPITAL LLC, Connecticut (Company Number 0796742)
Entity Number: 3550840
ZIP code: 10024
County: New York
Place of Formation: Connecticut
Address: 275 CENTRAL PARK WEST, SUITE 19B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 CENTRAL PARK WEST, SUITE 19B, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
070801000807 2007-08-01 APPLICATION OF AUTHORITY 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
83330.00
Total Face Value Of Loan:
83330.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
83332.00
Total Face Value Of Loan:
83332.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84373.08
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83330
Current Approval Amount:
83330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84434.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State