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)
2010-03-02 2012-04-13 Address 909 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
100302000010 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701308004 2020-06-25 0202 PPP 710 Park Avenue, New York, NY, 10021-4944
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4944
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3139.67
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State