Search icon

19TH & PARK INC.

Company Details

Name: 19TH & PARK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5373691
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 630 9TH AVENUE,, SUITE 1411, New York, NY, United States, 10036

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
WHITNEY HEADEN Chief Executive Officer 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, United States, 10069

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TAHIRA WHITE
Ownership and Self-Certifications:
Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P3162192

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-10-24 2024-07-01 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-10-24 2024-07-01 Address 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035737 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231024000495 2023-10-24 BIENNIAL STATEMENT 2022-07-01
220622001054 2022-06-22 BIENNIAL STATEMENT 2020-07-01
220708001321 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
180711000405 2018-07-11 APPLICATION OF AUTHORITY 2018-07-11

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110310
Current Approval Amount:
100310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101317.61

Date of last update: 23 Mar 2025

Sources: New York Secretary of State