Search icon

PARK CENTRE PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CENTRE PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787453
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1815 S CLINTON AVE SUITE 600, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DENNIS MIETZ DOS Process Agent 1815 S CLINTON AVE SUITE 600, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DENNIS MIETZ Chief Executive Officer 1815 S CLINTON AVENUE, SUITE 600, ROCHESTER, NY, United States, 14618

Licenses

Number Type End date
37MI0398979 TRADENAME BROKER 2024-12-31
109942143 REAL ESTATE PRINCIPAL OFFICE No data
10401345736 REAL ESTATE SALESPERSON 2026-11-04

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 1815 S CLINTON AVENUE, SUITE 600, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-08-26 2025-05-28 Address 1815 S CLINTON AVE SUITE 600, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-08-26 2025-05-28 Address 1815 S CLINTON AVENUE, SUITE 600, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2013-04-26 2020-08-26 Address 16 WEST CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2013-04-26 2020-08-26 Address 16 WEST CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528003494 2025-05-28 BIENNIAL STATEMENT 2025-05-28
200826060018 2020-08-26 BIENNIAL STATEMENT 2019-03-01
130426002133 2013-04-26 BIENNIAL STATEMENT 2013-03-01
090318000243 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
2000.00
Total Face Value Of Loan:
17591.87
Date:
2020-05-07
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,197.5
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,260.61
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $9,197.5
Jobs Reported:
4
Initial Approval Amount:
$15,591.87
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,591.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,715.01
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $17,588.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State