Search icon

41 EASTERN PARKWAY CORP.

Company Details

Name: 41 EASTERN PARKWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1980 (44 years ago)
Entity Number: 663623
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BUCHSBAUM Chief Executive Officer 41 EASTERN PARKWAY, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-11-11 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-11-11 2024-11-27 Address 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-27 Address 41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-02-27 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127002743 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241111001035 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230228000917 2023-02-28 BIENNIAL STATEMENT 2022-11-01
230726000157 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201103061542 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006105 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161130006317 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141126006090 2014-11-26 BIENNIAL STATEMENT 2014-11-01
131113006386 2013-11-13 BIENNIAL STATEMENT 2012-11-01
110829000085 2011-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685458408 2021-02-13 0202 PPP 41 Eastern Pkwy, Brooklyn, NY, 11238-5934
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25592
Loan Approval Amount (current) 25592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5934
Project Congressional District NY-10
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25851.47
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State