Search icon

PARK PROPERTY ADVISORS CORPORATION

Company Details

Name: PARK PROPERTY ADVISORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916284
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205
Principal Address: 391 Henry Street, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILIINGS INCORPORATED Agent 187 WOLF ROAD, STE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILIINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CARLOS SAAVEDRA Chief Executive Officer 391 HENRY STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
30MU0936622 ASSOCIATE BROKER 2026-06-25
10311205130 CORPORATE BROKER 2025-01-25
10991207059 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 105 E 15TH STREET, #51, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 77 SANDS STREET, 6TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-04-16 2024-02-02 Address 105 E 15TH STREET, #51, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-24 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-02-24 2024-02-02 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-02-24 2024-02-02 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002635 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220914002372 2022-09-14 BIENNIAL STATEMENT 2022-02-01
140416002583 2014-04-16 BIENNIAL STATEMENT 2014-02-01
101130000691 2010-11-30 CERTIFICATE OF AMENDMENT 2010-11-30
100224000152 2010-02-24 CERTIFICATE OF INCORPORATION 2010-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590387310 2020-04-30 0202 PPP 81 WASHINGTON ST APT 2C, BROOKLYN, NY, 11201-1458
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1458
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State