Search icon

PARK AVENUE ARTISTS, LLC

Company Details

Name: PARK AVENUE ARTISTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060134
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 10 E. 129th Street, New York, NEW YORK, NY, United States, 10035

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U235NAQ9MA87 2023-02-15 10 E 129TH ST APT 1, NEW YORK, NY, 10035, 1075, USA 10 EAST 129TH ST, SUITE 1, NEW YORK, NY, 10035, USA

Business Information

URL www.parkavenueartists.com
Division Name PARK AVENUE ARTISTS
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2021-02-11
Entity Start Date 2011-02-25
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID LAI
Address 10 EAST 129TH ST, 1, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name DAVID LAI
Address 10 EAST 129TH ST, 1, NEW YORK, NY, 10035, USA
Past Performance
Title PRIMARY POC
Name ROSS R MICHAELS
Role CO-PRESIDENT
Address 10 EAST 129TH ST, SUITE 1, NEW YORK, NY, 10035, USA

DOS Process Agent

Name Role Address
PARK AVENUE ARTISTS DOS Process Agent 10 E. 129th Street, New York, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2025-01-09 2025-02-04 Address 10 E. 129th Street, New York, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2011-02-25 2025-01-09 Address 15 EAST 127TH STREET, #A, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005060 2025-02-04 BIENNIAL STATEMENT 2025-02-04
250109001072 2025-01-09 BIENNIAL STATEMENT 2025-01-09
110609000552 2011-06-09 CERTIFICATE OF PUBLICATION 2011-06-09
110225000471 2011-02-25 ARTICLES OF ORGANIZATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671068602 2021-03-13 0202 PPS 10 E 129th St Apt 1, New York, NY, 10035-1075
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38015
Loan Approval Amount (current) 38015
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 New York, NEW YORK, NY, 10035-1075
Project Congressional District NY-13
Number of Employees 9
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38242.67
Forgiveness Paid Date 2021-10-25
1374337706 2020-05-01 0202 PPP 10 E 129TH ST STE 1, NEW YORK, NY, 10035
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42143.39
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State