Search icon

PARKALLOTT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2021-02-04
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:
76629.00
Total Face Value Of Loan:
76629.00
Date:
2020-04-28
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:
54735.00
Total Face Value Of Loan:
54735.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$76,629
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,334.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $76,625
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$54,735
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,147.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $54,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State