Search icon

PARTY HOME PLACE CORP.

Company Details

Name: PARTY HOME PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2016 (8 years ago)
Date of dissolution: 19 May 2023
Entity Number: 5052524
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 355 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARTY HOME PLACE CORP. DOS Process Agent 355 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
HUAN HUAN WENG Chief Executive Officer 355 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 355 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 355 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2020-12-14 2023-05-22 Address 355 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2020-02-25 2023-05-22 Address 355 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2016-12-14 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-14 2020-12-14 Address 355 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522000688 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
230126003489 2023-01-26 BIENNIAL STATEMENT 2022-12-01
201214060557 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061324 2020-12-14 BIENNIAL STATEMENT 2020-12-01
200225060528 2020-02-25 BIENNIAL STATEMENT 2018-12-01
161214010071 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550018500 2021-03-12 0235 PPS 355 Merrick Rd, Rockville Centre, NY, 11570-5325
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5325
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32715.76
Forgiveness Paid Date 2021-11-16
2523397309 2020-04-29 0202 PPP 355 merrick rd, rockville centre, NY, 11375
Loan Status Date 2021-05-18
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 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rockville centre, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32794.31
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State