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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
239801.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32834.79

Date of last update: 19 Mar 2025

Sources: New York Secretary of State