Search icon

PARK AVENUE MAINTENANCE CORP.

Company Details

Name: PARK AVENUE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733371
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2883 HEATH AVENUE, BRONX, NY, United States, 10463

Contact Details

Phone +1 917-569-1881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2883 HEATH AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MIGUEL A ARAUJO Chief Executive Officer 2883 HEATH AVENUE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1303369-DCA Active Business 2008-10-29 2025-02-28

Permits

Number Date End date Type Address
M042019219A04 2019-08-07 2019-09-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 184 STREET

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 2883 HEATH AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-11-13 2023-08-23 Address 2883 HEATH AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-11-17 2014-11-13 Address 2883 HEATH AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-10-20 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-20 2023-08-23 Address 2883 HEATH AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003161 2023-08-23 BIENNIAL STATEMENT 2022-10-01
210830002546 2021-08-30 BIENNIAL STATEMENT 2021-08-30
181210006929 2018-12-10 BIENNIAL STATEMENT 2018-10-01
170615006310 2017-06-15 BIENNIAL STATEMENT 2016-10-01
141113006597 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121115002160 2012-11-15 BIENNIAL STATEMENT 2012-10-01
101117002812 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081020000051 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SW1 corner quadrant are Ada compliant. Measured and updated collector on 10/25/19.
2022-01-25 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant are Ada compliant. Measured and updated collector on 10/25/19.
2021-06-18 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant are Ada compliant. Measured and updated collector on 10/25/19.
2020-12-02 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant are Ada compliant. Measured and updated collector on 10/25/19.
2020-11-25 No data HARRISON AVENUE, FROM STREET KINGSLAND PLACE TO STREET WEST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2020-04-27 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Gray DWS as been changed to red.
2020-01-17 No data HARRISON AVENUE, FROM STREET KINGSLAND PLACE TO STREET WEST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2019-12-05 No data BOSTON ROAD, FROM STREET PELHAM PARKWAY TO STREET THWAITES PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete sidewalk flags flush and sealed
2019-10-25 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly installed tangent ramp on the SW1 corner quadrant is accessible and functional. Measured and updated collector on 10-25-19.
2019-09-17 No data BROADWAY, FROM STREET WEST 184 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Contractor obtained ped ramp permit M042019219A04 see for inspection results

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599811 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599812 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3300887 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300888 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2952952 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2952951 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548438 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548439 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1935423 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee
1935422 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051378010 2020-06-26 0202 PPP 2883 Heath Avenue, Bronx, NY, 10463-7846
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-7846
Project Congressional District NY-13
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8006.18
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State