Search icon

PARKVILLE CORP.

Company Details

Name: PARKVILLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847403
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 801 66TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CYLMEQWYHYW5 2022-06-24 801 66TH ST, BROOKLYN, NY, 11220, 5705, USA 801 66TH ST, BROOKLYN, NY, 11220, USA

Business Information

Doing Business As PARK ASIA
URL parkasiabrooklyn.com
Division Name D/B/A PARK ASIA
Division Number 811-66 LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 2009-08-20
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YING CHEN
Role PRESIDENT
Address 6716 10TH AVENUE, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name YING CHEN
Role PRESIDENT
Address 801 66TH ST, BROOKLYN, NY, 11220, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
YING H CHEN Chief Executive Officer 801 66TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 66TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102838 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 801 66TH ST, BROOKLYN, New York, 11220 Restaurant

History

Start date End date Type Value
2010-04-22 2013-09-30 Address 801 66 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-08-20 2010-04-22 Address 665 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002396 2013-09-30 BIENNIAL STATEMENT 2013-08-01
100422000143 2010-04-22 CERTIFICATE OF AMENDMENT 2010-04-22
090820000525 2009-08-20 CERTIFICATE OF INCORPORATION 2009-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885248700 2021-03-31 0202 PPS 6521 8th Ave, Brooklyn, NY, 11220-5604
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304440
Loan Approval Amount (current) 304440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5604
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 308335.14
Forgiveness Paid Date 2022-07-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State