Search icon

PARK EAST OWNERS CORP.

Company Details

Name: PARK EAST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (45 years ago)
Entity Number: 655479
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 343 CANAL STREET, NEW YORK, NY, United States, 10013
Principal Address: CAMELOT REALTY GROUP, 343 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BRICKWORK MANAGEMENT INC. Agent 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CAMELOT REALTY GROUP DOS Process Agent 343 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BRIAN TRUSKOWSKI Chief Executive Officer 105 EAST 38TH ST, APT 7C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 105 EAST 38TH ST, APT 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 105 EAST 38TH ST, APT 8A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2021-08-12 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2016-11-16 2024-11-15 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-16 2024-11-15 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2016-11-16 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-12 2016-11-03 Address 120 BROADWAY SUITE 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process)
2014-11-12 2024-11-15 Address 105 EAST 38TH ST, APT 8A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-24 2014-11-12 Address 7 PENN PLAZA STE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003366 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220322000446 2022-03-22 BIENNIAL STATEMENT 2020-10-01
161116000222 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
161103007205 2016-11-03 BIENNIAL STATEMENT 2016-10-01
141112006436 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121107002109 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101018002140 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080922002650 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061025002544 2006-10-25 BIENNIAL STATEMENT 2006-10-01
060524003588 2006-05-24 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-25 No data EAST 59 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation issued in error

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146388508 2021-02-18 0202 PPP 3 W 30th St Apt 5, New York, NY, 10001-4420
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3767
Loan Approval Amount (current) 3767
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, 10001-4420
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3792.74
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State