Search icon

PARK VILLAGE REALTY CORP.

Company Details

Name: PARK VILLAGE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1980 (45 years ago)
Entity Number: 611403
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 29 W. LAKE DRIVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN SAGONA Chief Executive Officer 29 W. LAKE DRIVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
PARK VILLAGE REALTY CORP. DOS Process Agent 29 W. LAKE DRIVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2000-03-13 2020-08-11 Address 29 W. LAKE DRIVE, AMITYVILLE, NY, 11701, 3215, USA (Type of address: Service of Process)
1998-01-30 2000-03-13 Address 1049 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-03-13 Address 1049 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1998-01-30 2000-03-13 Address 1049 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1994-02-18 1998-01-30 Address 1047 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1994-02-18 1998-01-30 Address 1047 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1993-04-12 1998-01-30 Address 1047 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-02-18 Address 1047 PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1980-02-28 1994-02-18 Address 1047 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060799 2020-08-11 BIENNIAL STATEMENT 2020-02-01
140422002516 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120312002548 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100303002523 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080226002142 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060308002451 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040209002130 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020208002871 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000313002931 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980130002181 1998-01-30 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771198002 2020-06-29 0235 PPP 29 West Lake Drive, Amityville, NY, 11701-3215
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Amityville, SUFFOLK, NY, 11701-3215
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2909.34
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State