Search icon

PARK HATTERS INC.

Company Details

Name: PARK HATTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639360
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1262 43 ST, BROOKLYN, NY, United States, 11219
Principal Address: 1262 43RD ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOLOM WEBER DOS Process Agent 1262 43 ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EFRAIM WEBER Chief Executive Officer 1262 43RD ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-12-12 2020-03-03 Address 1262 43 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-05-02 2016-12-12 Address 1262 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-07-09 2016-12-12 Address 1262 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-03-04 2012-05-02 Address 1262 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061102 2020-03-03 BIENNIAL STATEMENT 2020-03-01
161212006523 2016-12-12 BIENNIAL STATEMENT 2016-03-01
140307006583 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120502002534 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100709002527 2010-07-09 BIENNIAL STATEMENT 2010-03-01
080304000233 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-27 No data 1310 49TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209176 OL VIO INVOICED 2013-09-10 625 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181867910 2020-06-15 0202 PPP 1310 48th St, Brooklyn, NY, 11219-3101
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-3101
Project Congressional District NY-10
Number of Employees 1
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3834.34
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State