Search icon

PARK SHADOW ASSOCIATES, INC.

Company Details

Name: PARK SHADOW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2019 (6 years ago)
Entity Number: 5608250
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2-14 50TH AVE SUITE 401E, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-14 50TH AVE SUITE 401E, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2019-08-21 2019-12-27 Address 2-14 50TH AVE SUITE 410E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000653 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
190821010298 2019-08-21 CERTIFICATE OF INCORPORATION 2019-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719057308 2020-04-29 0202 PPP 214 50th Ave Apt 401E, Long Island City, NY, 11101
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13240
Loan Approval Amount (current) 13240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13407.34
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State