Search icon

PARKVIEW OPERATING CO., LLC

Company Details

Name: PARKVIEW OPERATING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756497
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 914-699-1600

DOS Process Agent

Name Role Address
C/O TENZER AND LUNIN LLP DOS Process Agent 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-03-22 2024-12-10 Address 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-24 2013-03-22 Address C/O TENZER AND LUNIN LLP, 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002684 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221228001608 2022-12-28 BIENNIAL STATEMENT 2022-12-01
210528060079 2021-05-28 BIENNIAL STATEMENT 2020-12-01
190502060583 2019-05-02 BIENNIAL STATEMENT 2018-12-01
180719006153 2018-07-19 BIENNIAL STATEMENT 2016-12-01
150721006011 2015-07-21 BIENNIAL STATEMENT 2014-12-01
130401002067 2013-04-01 BIENNIAL STATEMENT 2012-12-01
130322000832 2013-03-22 CERTIFICATE OF AMENDMENT 2013-03-22
110415000105 2011-04-15 CERTIFICATE OF PUBLICATION 2011-04-15
090107000616 2009-01-07 CERTIFICATE OF AMENDMENT 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1276577301 2020-04-28 0202 PPP 10 CLAREMONT AVE, MOUNT VERNON, NY, 10550-1609
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2473873.12
Loan Approval Amount (current) 1850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121508
Servicing Lender Name CFG Community Bank
Servicing Lender Address 2455 House St, Baltimore, MD, 21230
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1609
Project Congressional District NY-16
Number of Employees 227
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121508
Originating Lender Name CFG Community Bank
Originating Lender Address Baltimore, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1870606.94
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304461 Fair Labor Standards Act 2023-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-28
Termination Date 2024-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name BLAKE
Role Plaintiff
Name PARKVIEW OPERATING CO., LLC
Role Defendant
2400292 Fair Labor Standards Act 2024-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-01-15
Termination Date 2024-10-29
Date Issue Joined 2024-04-15
Pretrial Conference Date 2024-05-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name HARRY,
Role Plaintiff
Name PARKVIEW OPERATING CO., LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State