Search icon

CENTRAL PARK TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PARK TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611564
ZIP code: 10591
County: Suffolk
Place of Formation: New York
Address: 1701 DORSET DRIVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 DORSET DRIVE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ANDREW D. WASSERMAN Chief Executive Officer 1701 DORSET DRIVE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2008-01-02 2010-04-22 Address 184 NORFOLK DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002361 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120223002146 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100422002558 2010-04-22 BIENNIAL STATEMENT 2010-01-01
080102000964 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
12340.00
Total Face Value Of Loan:
12340.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12340
Current Approval Amount:
12340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12401.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State