Search icon

593 PARK PLACE MANAGEMENT, INC

Company Details

Name: 593 PARK PLACE MANAGEMENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297680
ZIP code: 11238
County: Kings
Place of Formation: New York
Activity Description: 593 Park Place Management is a real estate rental property management company that provides services to residential apartments.
Address: 593 PARK PLACE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 917-497-1370

Website http://593parkplace.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUF8R3845WM3 2024-02-14 593 PARK PL, APT 1L, BROOKLYN, NY, 11238, 4747, USA 593 PARK PLACE, APT 1L, BROOKLYN, NY, 11238, USA

Business Information

URL 593parkplace.com
Division Name 593 PARK PLACE MANAGEMENT INC
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-03-11
Initial Registration Date 2023-02-13
Entity Start Date 2018-02-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE E HAMILTON
Role PRESIDENT OWNER
Address 593 PARK PLACE, UNIT 1L, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name JANICE E HAMILTON
Role PRESIDENT OWNER
Address 593 PARK PLACE, UNIT 1L, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 593 PARK PLACE, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
180305010580 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833748504 2021-02-26 0202 PPS 593 Park Pl Apt 1L, Brooklyn, NY, 11238-4747
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4665
Loan Approval Amount (current) 4665
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4747
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4694.84
Forgiveness Paid Date 2021-10-25
4999587802 2020-05-29 0202 PPP 593 PARK PLACE, Suite 1L, BROOKLYN, NY, 11238-4701
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3382
Loan Approval Amount (current) 3382
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-4701
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3402.16
Forgiveness Paid Date 2021-01-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State