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 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)
2023-06-08 2023-06-08 Address 1617 YORK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-06-08 Address 1617 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-09-23 2023-06-08 Address 1617 YORK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1995-05-16 2020-09-01 Address 1617 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-05-16 2002-09-23 Address 1617 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1980-09-05 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140919006417 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121128002178 2012-11-28 BIENNIAL STATEMENT 2012-09-01
100915002703 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080908003087 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060919002588 2006-09-19 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853558510 2021-02-19 0202 PPS 1617 York Ave, New York, NY, 10028-6202
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18322
Loan Approval Amount (current) 18322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6202
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18434.22
Forgiveness Paid Date 2021-10-06
2422997705 2020-05-01 0202 PPP 1617 YORK AVE, NEW YORK, NY, 10028
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13587
Loan Approval Amount (current) 13587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13725.7
Forgiveness Paid Date 2021-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704241 Fair Labor Standards Act 2017-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-06
Termination Date 2018-02-13
Date Issue Joined 2017-08-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name NICOLAS CANDIA,
Role Plaintiff
Name ARTURO'S PARK, INC.
Role Defendant
1509186 Fair Labor Standards Act 2015-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-06-15
Date Issue Joined 2016-01-19
Pretrial Conference Date 2016-02-01
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State