Search icon

PARKVIEW MANAGEMENT INC.

Company Details

Name: PARKVIEW MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660078
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 232 BROADWAY, BROOKLYN, NY, United States, 11211
Principal Address: 232 Broadway, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKVIEW MANAGEMENT INC. DOS Process Agent 232 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JUDA KLEIN Chief Executive Officer 232 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-11-22 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-15 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201003992 2023-02-01 BIENNIAL STATEMENT 2022-11-01
141103000064 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908377304 2020-04-29 0202 PPP 232-234 BROADWAY 3RD FLOOR, BROOKLYN, NY, 11211
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108389
Loan Approval Amount (current) 108389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109511.49
Forgiveness Paid Date 2021-05-20
3173988505 2021-02-23 0202 PPS 232 Broadway Ste 3, Brooklyn, NY, 11211-6263
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86805
Loan Approval Amount (current) 86805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6263
Project Congressional District NY-07
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87236.61
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State