Search icon

PARK & PARK, LLP

Company Details

Name: PARK & PARK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4071969
ZIP code: 11354
County: Blank
Place of Formation: New York
Address: 129-09 26TH AVE, STE 401, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 129-09 26TH AVE, STE 401, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-03-24 2017-04-11 Address 41-23 MURRAY ST. #207, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411002023 2017-04-11 FIVE YEAR STATEMENT 2016-03-01
RV-2180256 2016-07-27 REVOCATION OF REGISTRATION 2016-07-27
110324000146 2011-03-24 NOTICE OF REGISTRATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010237709 2020-05-01 0202 PPP 12909 26TH AVE STE 401, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20925
Loan Approval Amount (current) 20925
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21112.41
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State