Search icon

PARKWAY OWNERS INC.

Company Details

Name: PARKWAY OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1980 (44 years ago)
Entity Number: 668255
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O VERITAS PROPERTY MANAGEMEN, 1995 BROADWAY, NEW YORK, NY, United States, 10023
Principal Address: PARKWAY OWNERS INC., 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAREN LLOYD Chief Executive Officer 1910 PELHAM PKWY SOUTH, APT. 3E, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
CARL BORENSTEIN DOS Process Agent C/O VERITAS PROPERTY MANAGEMEN, 1995 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-05-21 2020-12-02 Address 733 YONKERS AVENUE, ATTN: DOMENICK J. TAMMARO ESQ., YONKERS, NY, 10704, USA (Type of address: Service of Process)
2010-05-07 2020-12-02 Address 1910 PELHAM PKWY SOUTH, APT. 2 D, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-05-07 2013-05-21 Address C/O VERITAS PROP MANAGEMENT, 180 W 80TH STE 218, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-08-17 2010-05-07 Address C/O GRAMATAN MANAGEMENT INC., 2 HAMILTON AVE, STE. 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Principal Executive Office)
2001-08-17 2010-05-07 Address 1910 PELHAM PKWY SOUTH, APT. 4C, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-08-17 2010-05-07 Address C/O GRAMATAN MANAGEMENT INC, 2 HAMILTON AVE., STE. 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Service of Process)
1995-08-03 2001-08-17 Address 1910 PELHAM PARKWAY SOUTH, BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-08-03 2001-08-17 Address 1910 PELHAM PARKWAY SOUTH 36, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1995-08-03 2001-08-17 Address 1910 PELHAM PKWY SO, BRONX, NY, 10601, USA (Type of address: Principal Executive Office)
1982-08-27 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
201202060312 2020-12-02 BIENNIAL STATEMENT 2020-12-01
170104006813 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141209006941 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130521000372 2013-05-21 CERTIFICATE OF CHANGE 2013-05-21
100507002999 2010-05-07 BIENNIAL STATEMENT 2010-12-01
050223002309 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021216002459 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010817002019 2001-08-17 BIENNIAL STATEMENT 2000-12-01
950803002287 1995-08-03 BIENNIAL STATEMENT 1993-12-01
A898221-3 1982-08-27 CERTIFICATE OF AMENDMENT 1982-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061538906 2021-05-05 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10482
Loan Approval Amount (current) 10482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-4604
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10536.85
Forgiveness Paid Date 2021-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State