Search icon

BYRON PARKER INC.

Company Details

Name: BYRON PARKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1949 (76 years ago)
Entity Number: 63241
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 436 WARREN STREET, HUDSON, NY, United States, 12534
Principal Address: 436 WARREN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FINKLE SR Chief Executive Officer 436 WARREN ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 WARREN STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1997-08-15 2009-08-14 Address 436 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-08-15 2005-10-21 Address 436 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-03-22 1997-08-15 Address 436 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-08-15 Address 436 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1949-08-09 1993-09-16 Address 436 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002120 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110811003093 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090814002487 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070828002772 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051021002617 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030814002501 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010808002855 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990903002412 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970815002179 1997-08-15 BIENNIAL STATEMENT 1997-08-01
930916002943 1993-09-16 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693327100 2020-04-12 0248 PPP 436 Warren Street, HUDSON, NY, 12534-2415
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48627
Loan Approval Amount (current) 48627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2415
Project Congressional District NY-19
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49185.21
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State