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
Name | Role | Address |
---|---|---|
C/O TENZER AND LUNIN LLP | DOS Process Agent | 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304461 | Fair Labor Standards Act | 2023-05-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLAKE |
Role | Plaintiff |
Name | PARKVIEW OPERATING CO., LLC |
Role | Defendant |
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