Search icon

PARKSIDE APPLIANCE INC.

Company Details

Name: PARKSIDE APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633598
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 6326 New Utrecht Ave., Brooklyn, NY, United States, 11219
Address: 6326 New Utrecht Avenue, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKSIDE APPLIANCE INC. DOS Process Agent 6326 New Utrecht Avenue, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
SAMUEL STEINBERG Chief Executive Officer 1953 51ST ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1953 51ST ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-09 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-09 2024-09-03 Address 1953 51ST ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005659 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230118002999 2023-01-18 BIENNIAL STATEMENT 2022-09-01
220426000615 2022-04-26 BIENNIAL STATEMENT 2020-09-01
140909010281 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 7214 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-07 No data 7214 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238137710 2020-05-01 0202 PPP 7214 NEW UTRECHT AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34380
Loan Approval Amount (current) 34380
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 811412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34681.36
Forgiveness Paid Date 2021-03-22
2153938401 2021-02-03 0202 PPS 7214 New Utrecht Ave, Brooklyn, NY, 11228-2118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29962
Loan Approval Amount (current) 29962
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2118
Project Congressional District NY-11
Number of Employees 2
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30178.96
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State