Search icon

PARK DRIVE MANAGEMENT, INC.

Company Details

Name: PARK DRIVE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608739
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 73-63 Park Drive East, Queens, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK DRIVE MANAGEMENT, INC. DOS Process Agent 73-63 Park Drive East, Queens, NY, United States, 11367

Chief Executive Officer

Name Role Address
JONATHAN HOCH Chief Executive Officer 73-63 PARK DRIVE EAST, QUEENS, NY, United States, 11367

History

Start date End date Type Value
2023-12-25 2023-12-25 Address 73-63 PARK DRIVE EAST, QUEENS, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-12-25 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-25 2023-12-25 Address 125-10 QUEENS BLVD, STE 224, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-12-25 Address 125-10 QUEENS BLVD, STE 224, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-12-25 Address 73-63 park drive east, queens, NY, 11367, USA (Type of address: Service of Process)
2023-08-21 2023-12-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 125-10 QUEENS BLVD, STE 224, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-08-21 Address 125-10 QUEENS BLVD, STE 224, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-08-21 Address 125-10 QUEENS BLVD, STE 224, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2010-01-27 2021-03-02 Address 125-28 QUEENS BLVD, STE 225, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231225000115 2023-12-25 BIENNIAL STATEMENT 2023-12-25
230821002613 2023-08-21 CERTIFICATE OF CHANGE BY ENTITY 2023-08-21
220119001878 2022-01-19 BIENNIAL STATEMENT 2022-01-19
210302061619 2021-03-02 BIENNIAL STATEMENT 2017-12-01
111223002270 2011-12-23 BIENNIAL STATEMENT 2011-12-01
100127003091 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071224000131 2007-12-24 CERTIFICATE OF INCORPORATION 2007-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580748004 2020-06-26 0202 PPP 12510 Queens Blvd #225, KEW GARDENS, NY, 11415-1502
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166536.25
Loan Approval Amount (current) 166536.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEW GARDENS, QUEENS, NY, 11415-1502
Project Congressional District NY-05
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168469.92
Forgiveness Paid Date 2021-09-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State