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

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
7875.00
Total Face Value Of Loan:
7875.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7875
Current Approval Amount:
7875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8006.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State