Search icon

ARTURO'S PARK, INC.

Company Details

Name: ARTURO'S PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649089
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1617 YORK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTURO'S PARK, INC. DOS Process Agent 1617 YORK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer 1617 YORK AVE., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1617 YORK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-09-17 Address 1617 YORK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 1617 YORK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-09-17 Address 1617 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002536 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230608003942 2023-06-08 BIENNIAL STATEMENT 2022-09-01
200901061380 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008345 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007168 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
251324.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
13587.00
Total Face Value Of Loan:
13587.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18322
Current Approval Amount:
18322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18434.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13587
Current Approval Amount:
13587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13725.7

Court Cases

Court Case Summary

Filing Date:
2017-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NICOLAS CANDIA,
Party Role:
Plaintiff
Party Name:
ARTURO'S PARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ASENCIO
Party Role:
Plaintiff
Party Name:
ARTURO'S PARK, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State