Search icon

PARK 32ND ST INC

Company Details

Name: PARK 32ND ST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2019 (6 years ago)
Entity Number: 5616877
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 35 E 32ND ST, NEW YORK, NY, United States, 10016
Principal Address: 35 E 32ND STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK 32ND ST INC DOS Process Agent 35 E 32ND ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHEN MEI WU Chief Executive Officer 35 E 32ND STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 35 E 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-06 2023-09-27 Address 35 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003780 2023-09-27 BIENNIAL STATEMENT 2023-09-01
220624000848 2022-06-24 BIENNIAL STATEMENT 2021-09-01
190906010440 2019-09-06 CERTIFICATE OF INCORPORATION 2019-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-30 No data 35 E 32ND ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267907403 2020-05-14 0202 PPP 35 East 32nd Street, New York, NY, 10016
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
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, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23504.27
Forgiveness Paid Date 2021-04-08
3887248704 2021-03-31 0202 PPS 35 E 32nd St, New York, NY, 10016-5504
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-5504
Project Congressional District NY-12
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70047.73
Forgiveness Paid Date 2022-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State