Search icon

123 ON THE PARK LLC

Company Details

Name: 123 ON THE PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551368
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 404 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O THE CHETRIT GROUP DOS Process Agent 404 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
171115006034 2017-11-15 BIENNIAL STATEMENT 2017-08-01
131209002029 2013-12-09 BIENNIAL STATEMENT 2013-08-01
110907003070 2011-09-07 BIENNIAL STATEMENT 2011-08-01
071010000248 2007-10-10 CERTIFICATE OF PUBLICATION 2007-10-10
070802000667 2007-08-02 APPLICATION OF AUTHORITY 2007-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-19 No data WOODRUFF AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joint sealed.
2017-08-05 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation All expansion joints sealed.
2017-06-28 No data WOODRUFF AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Seal expansion joint at property line.
2017-06-09 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO, I observed above respondent stored construction equipment on the street without a permit. Plastic jersey barriers stored on the sidewalk.
2017-06-09 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Seal all expansion joints.
2017-06-01 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Active Department of Transportation Plastic barriers on site.
2017-06-01 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Complaint Department of Transportation 2 construction signs posted opp 123-125. Will monitor location.
2017-05-30 No data PARKSIDE AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Active Department of Transportation Signs posted opposite 125 Parkside Ave.
2017-03-17 No data WOODRUFF AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Active Department of Transportation Crossing s/w. No activity.
2017-03-17 No data WOODRUFF AVENUE, FROM STREET PARADE PLACE TO STREET ST PAULS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New s/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905057803 2020-05-22 0202 PPP 4611 12th Avenue Ste 1L, BROOKLYN, NY, 11219-2513
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146880
Loan Approval Amount (current) 146880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-2513
Project Congressional District NY-10
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148590.25
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State