Search icon

FALLS - PARK REALTY CORPORATION

Company Details

Name: FALLS - PARK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1935 (90 years ago)
Entity Number: 48699
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 451 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Chief Executive Officer

Name Role Address
MICHAEL POZO Chief Executive Officer 451 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

History

Start date End date Type Value
1997-09-10 2005-12-07 Address 451 MAIN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1995-07-03 1997-09-10 Address 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Chief Executive Officer)
1995-07-03 1997-09-10 Address 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Principal Executive Office)
1995-07-03 1997-09-10 Address 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Service of Process)
1935-08-29 1995-07-03 Address 173 LIBERTY ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130904002081 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110822002027 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090921002247 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070807003332 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051207002910 2005-12-07 BIENNIAL STATEMENT 2005-08-01
030731002448 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010731002730 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990902002476 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970910002174 1997-09-10 BIENNIAL STATEMENT 1997-08-01
950703002150 1995-07-03 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4002527402 2020-05-08 0202 PPP 451 Main Street, HIGHLAND FALLS, NY, 10928
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIGHLAND FALLS, ORANGE, NY, 10928-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32834.79
Forgiveness Paid Date 2021-05-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State