Search icon

PARTHENON LLC

Company Details

Name: PARTHENON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2014 (10 years ago)
Entity Number: 4673310
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
VH INTERNATIONAL BUSINESS SOLUTIONS, INCORPORATED Agent 576 5TH AVENUE, STE 903, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-07-23 2024-12-13 Address 576 5TH AVENUE, STE 903, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-07-23 2024-12-13 Address 576 5TH AVE., STE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-05-21 2019-07-23 Address 1133 BROADWAY STE 706, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2015-05-21 2019-07-23 Address 1133 BROADWAY STE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-12-09 2015-05-21 Address 160-01 HILLSIDE AVE., 3RD FL., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-12-01 2014-12-09 Address 41-44 75TH STREET, ELMHURST, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002894 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221204000186 2022-12-04 BIENNIAL STATEMENT 2022-12-01
210217060616 2021-02-17 BIENNIAL STATEMENT 2020-12-01
200605060904 2020-06-05 BIENNIAL STATEMENT 2018-12-01
190723000685 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
150521000336 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
150303000144 2015-03-03 CERTIFICATE OF PUBLICATION 2015-03-03
141209000524 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
141201010192 2014-12-01 ARTICLES OF ORGANIZATION 2014-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839417301 2020-04-30 0235 PPP 2101 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188891
Loan Approval Amount (current) 188891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State