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
2025-05-14 2025-05-14 Address 1310 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-03-03 2025-05-14 Address 1262 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-12-12 2025-05-14 Address 1262 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250514003370 2025-05-14 BIENNIAL STATEMENT 2025-05-14
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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35400.00
Total Face Value Of Loan:
111400.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
3790.00
Total Face Value Of Loan:
3790.00
Date:
2016-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Trademarks Section

Serial Number:
77432518
Mark:
PH BORO PARK PARK HATTERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2008-03-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PH BORO PARK PARK HATTERS

Goods And Services

For:
Hats
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3790
Current Approval Amount:
3790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3834.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State