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 C/O FRE MGMT, 100 CLINTON AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
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: Service of Process)
1998-04-17 2000-03-13 Address C/O FRE MANAGEMENT, 100 CLINTON AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-03-02 1998-04-17 Address % FRE MANAGEMENT, 100 CLINTON AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-03-02 2000-03-13 Address 25 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-02 2000-03-13 Address FRE MANAGEMENT, 100 CLINTON AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1980-01-14 1980-01-31 Shares Share type: PAR VALUE, Number of shares: 22172, Par value: 1

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
060213002767 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040308002831 2004-03-08 BIENNIAL STATEMENT 2004-01-01
020123002553 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000313002993 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980417002074 1998-04-17 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437388108 2020-07-21 0235 PPP 10 Welwyn Rd, GREAT NECK, NY, 11022-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9147.27
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State