Search icon

PARK ONE ENTERPRISES INC.

Company Details

Name: PARK ONE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132030
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4602 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-4020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4602 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PRAKASH PATEL Chief Executive Officer 4602 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
671735 No data Retail grocery store No data No data No data 4602 5TH AVE, BROOKLYN, NY, 11220 No data
0081-20-108835 No data Alcohol sale 2023-12-08 2023-12-08 2026-12-31 4602 5TH AVE, BROOKLYN, New York, 11220 Grocery Store
2070674-1-DCA Active Business 2018-05-07 No data 2023-11-30 No data No data

History

Start date End date Type Value
2011-08-18 2013-08-29 Address 4602 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170807006327 2017-08-07 BIENNIAL STATEMENT 2017-08-01
160405006408 2016-04-05 BIENNIAL STATEMENT 2015-08-01
130829002011 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110818000012 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415544 RENEWAL INVOICED 2022-02-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3381855 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3372639 RENEWAL INVOICED 2021-09-24 200 Electronic Cigarette Dealer Renewal
3157995 RENEWAL INVOICED 2020-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3112233 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3100414 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
3016445 LL VIO INVOICED 2019-04-10 875 LL - License Violation
3016567 OL VIO INVOICED 2019-04-10 125 OL - Other Violation
2738521 LICENSE INVOICED 2018-02-01 200 Electronic Cigarette Dealer License Fee
2734688 RENEWAL INVOICED 2018-01-29 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-04-04 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-04-04 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2015-06-04 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2014-12-11 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
14356.00
Total Face Value Of Loan:
14356.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14356
Current Approval Amount:
14356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14456.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State