Search icon

41 EASTERN PARKWAY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 41 EASTERN PARKWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1980 (45 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, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 41 EASTERN PARKWAY, 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 2024-11-11 Address 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-26 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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
25592.00
Total Face Value Of Loan:
25592.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25592
Current Approval Amount:
25592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25851.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State