Search icon

PARALLEL PROJECTS INC.

Headquarter

Company Details

Name: PARALLEL PROJECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4847022
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 1504 Bay Road, C2510, Miami Beach, FL, United States, 33139

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PARALLEL PROJECTS INC., FLORIDA F22000003976 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARALLEL PROJECTS INC 2019 475561805 2020-07-17 PARALLEL PROJECTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541219
Sponsor’s telephone number 5613588278
Plan sponsor’s address 186 NORFOLK 4E, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MICHELLE FUNKE
PARALLEL PROJECTS INC 2018 475561805 2019-06-17 PARALLEL PROJECTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541219
Sponsor’s telephone number 5613588278
Plan sponsor’s address 186 NORFOLK 4E, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing MICHELLE FUNKE

DOS Process Agent

Name Role Address
C/O MICHELLE FUNKE DOS Process Agent 1504 Bay Road, C2510, Miami Beach, FL, United States, 33139

Chief Executive Officer

Name Role Address
MICHELLE FUNKE Chief Executive Officer 1504 BAY ROAD, C2510, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1504 BAY ROAD, C2510, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 275 MURCIA DRIVE, APT. 308, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-11-09 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-11-09 2023-11-01 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037661 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220602003021 2022-06-02 BIENNIAL STATEMENT 2021-11-01
151109010251 2015-11-09 CERTIFICATE OF INCORPORATION 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573237310 2020-04-29 0202 PPP 186 Norfolk Street 4E, New York, NY, 10002
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46597.37
Loan Approval Amount (current) 46597.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46928.36
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State