Search icon

25 PARK PLACE OWNERS, INC.

Company Details

Name: 25 PARK PLACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1980 (45 years ago)
Entity Number: 602080
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: Richland Management, PO Box 222120, GREAT NECK, NY, United States, 11022
Principal Address: Richland Management, 10 Welwyn Road, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 23500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FLOOD DOS Process Agent Richland Management, PO Box 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
MR. EDWARD EMANUELE Chief Executive Officer 25 PARK PLACE, 2O, GREAT NECK, NY, United States, 11201

History

Start date End date Type Value
2008-02-15 2010-01-27 Address 25 PARK PL, APT. 3N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-01-23 2008-02-15 Address 25 PARK AVENUE, APT. 3M, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-01-23 Address 25 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-01-23 Address C/O FRE MGMT, 100 CLINTON AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2000-03-13 2002-01-23 Address C/O FRE MGMT, 100 CLINTON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201002929 2021-12-01 BIENNIAL STATEMENT 2021-12-01
140219002383 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120308002042 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100127002023 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080215002232 2008-02-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9147.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State