Search icon

BPOS OF PARK SLOPE CORP

Company Details

Name: BPOS OF PARK SLOPE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706349
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 65 PARK PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BPOS OF PARK SLOPE CORP DOS Process Agent 65 PARK PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CARMELO PIAZZA Chief Executive Officer 65 PARK PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-05 Address 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-02-05 Address 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-05 Address 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2021-02-03 2023-05-30 Address 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Service of Process)
2017-02-02 2023-05-30 Address 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002099 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230530000629 2023-05-30 BIENNIAL STATEMENT 2023-02-01
210203061550 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060091 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006197 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206010053 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 BPOS OF PARK SLOPE CORP 65 PARK PLACE, BROOKLYN, 11217 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-02 BPOS OF PARK SLOPE CORP 65 PARK PLACE, BROOKLYN, 11217 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-27 BPOS OF PARK SLOPE CORP 65 PARK PLACE, BROOKLYN, 11217 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-09 BPOS OF PARK SLOPE CORP 65 PARK PLACE, BROOKLYN, 11217 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-11-19 BPOS OF PARK SLOPE CORP 65 PARK PLACE, BROOKLYN, 11217 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264547306 2020-04-28 0202 PPP 65 PARK PLACE, BROOKLYN, NY, 11217
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150172
Loan Approval Amount (current) 150172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151546.18
Forgiveness Paid Date 2021-04-01
3098758309 2021-01-21 0202 PPS 65 Park Pl, Brooklyn, NY, 11217-4167
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148390
Loan Approval Amount (current) 148390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4167
Project Congressional District NY-10
Number of Employees 20
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148955.1
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State