Search icon

FRANK PARLAMIS INC.

Company Details

Name: FRANK PARLAMIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1946 (79 years ago)
Entity Number: 59593
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 328 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL PARLAMIS Chief Executive Officer 328 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1995-04-11 2012-09-04 Address 328 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-04-11 2012-09-04 Address 328 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-04-11 2012-09-04 Address 328 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1946-08-20 1995-04-11 Address 269 BERGEN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006699 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006786 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20140815043 2014-08-15 ASSUMED NAME CORP INITIAL FILING 2014-08-15
140813006236 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120904002140 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100826002069 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080808002800 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002057 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040914002121 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020729002391 2002-07-29 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867583 0215000 1995-10-10 494 LAGUARDIA PLACE, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-10-13
Emphasis L: GUTREH
Case Closed 1996-06-05

Related Activity

Type Referral
Activity Nr 901797464
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-12-11
Abatement Due Date 1996-01-30
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1995-12-11
Abatement Due Date 1996-01-30
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-12-22
Final Order 1996-05-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259827200 2020-04-28 0202 PPP 8829 Fort Hamilton Pkwy D1, BROOKLYN, NY, 11209
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39601.78
Forgiveness Paid Date 2021-08-19
6954308300 2021-01-27 0202 PPS 8829 Fort Hamilton Pkwy Apt D1, Brooklyn, NY, 11209-6013
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) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-6013
Project Congressional District NY-11
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47552.27
Forgiveness Paid Date 2021-08-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State