Search icon

PARK CENTRAL MULBERRY GRAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CENTRAL MULBERRY GRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2018 (7 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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-06 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2024-08-06 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12520.00
Total Face Value Of Loan:
12520.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12520.00
Total Face Value Of Loan:
12520.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,520
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,604.38
Servicing Lender:
Neighborhood Trust FCU
Use of Proceeds:
Payroll: $12,520
Jobs Reported:
2
Initial Approval Amount:
$12,520
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,591.69
Servicing Lender:
Neighborhood Trust FCU
Use of Proceeds:
Payroll: $12,519

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State