Search icon

PARK CENTRAL MULBERRY GRAND, INC.

Company Details

Name: PARK CENTRAL MULBERRY GRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430525
ZIP code: 07901
County: New York
Place of Formation: New York
Address: 23 Sherman Avenue, Summit, NJ, United States, 07901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILY GUGGIN0 DOS Process Agent 23 Sherman Avenue, Summit, NJ, United States, 07901

Chief Executive Officer

Name Role Address
EMILY GUGGINO Chief Executive Officer 23 SHERMAN AVENUE, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 23 SHERMAN AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 11 BRAINERD ROAD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-03-21 Address 11 BRAINERD ROAD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-03-21 Address 131 JERICHO TPKE. STE. 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-10-23 2023-11-13 Address 131 JERICHO TPKE. STE. 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-10-23 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321001279 2025-03-21 BIENNIAL STATEMENT 2025-03-21
231113004156 2023-11-13 BIENNIAL STATEMENT 2022-10-01
181023010236 2018-10-23 CERTIFICATE OF INCORPORATION 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379478403 2021-02-01 0202 PPS 870 7th Ave, New York, NY, 10019-4369
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12520
Loan Approval Amount (current) 12520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10019-4369
Project Congressional District NY-12
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12591.69
Forgiveness Paid Date 2021-09-07
6391627203 2020-04-28 0202 PPP 870 7TH AVE, NEW YORK, NY, 10019-4369
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12520
Loan Approval Amount (current) 12520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-4369
Project Congressional District NY-12
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12604.38
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State