Search icon

PARQUET COURTS LLC

Company Details

Name: PARQUET COURTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2013 (12 years ago)
Entity Number: 4358509
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-19 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-11 2018-06-19 Address 333 EAST 13TH STREET #10, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201015249 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002353 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060261 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190204060657 2019-02-04 BIENNIAL STATEMENT 2019-02-01
180705007052 2018-07-05 BIENNIAL STATEMENT 2017-02-01
180619000441 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
130211000296 2013-02-11 ARTICLES OF ORGANIZATION 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194848405 2021-02-03 0202 PPS 232 Madison Ave, New York, NY, 10016-2901
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54782
Loan Approval Amount (current) 54782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-2901
Project Congressional District NY-12
Number of Employees 4
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55298.3
Forgiveness Paid Date 2022-01-18
7738567007 2020-04-08 0202 PPP 232 MADISON AVE Mezzanine, NEW YORK, NY, 10016-2900
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54782
Loan Approval Amount (current) 54782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-2900
Project Congressional District NY-12
Number of Employees 4
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55320.81
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State