Search icon

STELLON PARK INC

Company Details

Name: STELLON PARK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018054
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 400 PARK AVE. S APT 24G, NEW YORK, NY, United States, 10016
Principal Address: 400 PARK AVE. S APT 24 G, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HEECHUNG KWON Agent 400 PARK S UNIT 24G, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
STELLON PARK, INC DOS Process Agent 400 PARK AVE. S APT 24G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HEECHUNG KWON Chief Executive Officer 400 PARK AVE. S APT 24G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-12-10 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-12-10 Address 400 PARK S UNIT 24G, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-05-18 2024-12-10 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-05-18 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-06-13 2020-10-05 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-06-13 2023-05-18 Address 400 PARK AVE. S APT 24G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-10-04 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210003823 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230518000730 2023-05-18 BIENNIAL STATEMENT 2022-10-01
201005062362 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190613060353 2019-06-13 BIENNIAL STATEMENT 2018-10-01
161004010001 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045507702 2020-05-01 0202 PPP 400 PARK AVENUE S. 24G, NEW YORK, NY, 10016
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11580
Loan Approval Amount (current) 11580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6267988510 2021-03-03 0202 PPS 400 Park Ave S Apt 24G, New York, NY, 10016-8848
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11580
Loan Approval Amount (current) 11580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8848
Project Congressional District NY-12
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11698.21
Forgiveness Paid Date 2022-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State