Search icon

PARKALLOTT, INC.

Company Details

Name: PARKALLOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470840
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 85 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKALLOTT, INC. DOS Process Agent 85 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
WILLIAM PARKER Chief Executive Officer 85 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113327 Alcohol sale 2024-07-22 2024-07-22 2026-07-31 960 W BEECH ST, LONG BEACH, New York, 11561 Restaurant

History

Start date End date Type Value
2013-10-09 2015-10-02 Address ATTN: JOSEPH E. KRAUS, ESQ., 1129 NORTHERN BLVD., SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061460 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006636 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007345 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131009000700 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383088406 2021-02-04 0235 PPS 960 W Beech St, Long Beach, NY, 11561-1326
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76629
Loan Approval Amount (current) 76629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1326
Project Congressional District NY-04
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77334.41
Forgiveness Paid Date 2022-01-11
5233987206 2020-04-27 0235 PPP 960 WEST BEECH ST, LONG BEACH, NY, 11561
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54735
Loan Approval Amount (current) 54735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55147.03
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State