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
Name | Role | Address |
---|---|---|
ARTURO'S PARK, INC. | DOS Process Agent | 1617 YORK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JOSEPH NAPOLITANO | Chief Executive Officer | 1617 YORK AVE., NEW YORK, NY, United States, 10028 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2422997705 | 2020-05-01 | 0202 | PPP | 1617 YORK AVE, NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704241 | Fair Labor Standards Act | 2017-06-06 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NICOLAS CANDIA, |
Role | Plaintiff |
Name | ARTURO'S PARK, INC. |
Role | Defendant |
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