Search icon

PAR-K ENTERPRISES INC.

Company Details

Name: PAR-K ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1979 (46 years ago)
Entity Number: 577843
ZIP code: 13069
County: Oswego
Place of Formation: New York
Principal Address: 825 SOUTH FIRST ST, FULTON, NY, United States, 13069
Address: 825 S 1ST ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM PATANE Chief Executive Officer 825 S 1ST ST, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
SAM PATANE DOS Process Agent 825 S 1ST ST, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161133055
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 825 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-21 2025-02-05 Address 825 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1999-09-08 2001-09-21 Address 825 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1997-08-06 1999-09-08 Address 825 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004009 2025-02-05 BIENNIAL STATEMENT 2025-02-05
20210106048 2021-01-06 ASSUMED NAME LLC INITIAL FILING 2021-01-06
190826060061 2019-08-26 BIENNIAL STATEMENT 2019-08-01
190123060215 2019-01-23 BIENNIAL STATEMENT 2017-08-01
130909002290 2013-09-09 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
301073.00
Total Face Value Of Loan:
301073.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-20
Type:
Complaint
Address:
825 SOUTH 1ST STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301073
Current Approval Amount:
301073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304760.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State