Search icon

PARK AVENUE PRESENTATIONS, INC.

Company Details

Name: PARK AVENUE PRESENTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918319
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 710 PARK AVE, APT 7C, APT 7C, NEW YORK, NY, United States, 10021
Principal Address: 710 PARK AVENUE, 7C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PARK AVENUE PRESENTATIONS, INC. DOS Process Agent 710 PARK AVE, APT 7C, APT 7C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANTHONY A DREYSPOOL Chief Executive Officer 710 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 710 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-04-13 2024-03-07 Address 710 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-04-13 2024-03-07 Address 710 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-03-02 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-03-02 2024-03-07 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240307003101 2024-03-07 BIENNIAL STATEMENT 2024-03-07
180305008291 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006402 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307007203 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413003235 2012-04-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3139.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State