Search icon

480 PARK AVENUE CORP.

Company Details

Name: 480 PARK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1951 (74 years ago)
Entity Number: 67367
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017
Principal Address: C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 84550

Type CAP

Chief Executive Officer

Name Role Address
STEPHEN CRANE Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

History

Start date End date Type Value
2023-07-21 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
2023-07-21 2023-07-21 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
2023-07-05 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
2023-03-13 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
2021-08-13 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
2021-06-07 2023-07-21 Address C/O COMPLIANCE DEPT, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, 10022, USA (Type of address: Service of Process)
2021-06-07 2023-07-21 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-08-13 2021-06-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-08 2015-08-13 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721002394 2023-07-21 BIENNIAL STATEMENT 2023-07-01
210706000259 2021-07-06 BIENNIAL STATEMENT 2021-07-06
210607061124 2021-06-07 BIENNIAL STATEMENT 2019-07-01
190809002037 2019-08-09 BIENNIAL STATEMENT 2019-07-01
170818002014 2017-08-18 BIENNIAL STATEMENT 2017-07-01
150813002022 2015-08-13 BIENNIAL STATEMENT 2015-07-01
130903002331 2013-09-03 BIENNIAL STATEMENT 2013-07-01
120322000691 2012-03-22 CERTIFICATE OF MERGER 2012-03-22
110812002222 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090708002954 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064577209 2020-04-28 0202 PPP 480 Park Avenue, New York, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485700
Loan Approval Amount (current) 485700
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, 10022-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 490809.83
Forgiveness Paid Date 2021-06-02
7846588507 2021-03-08 0202 PPS 480 Park Ave, New York, NY, 10022-1613
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) 538857
Loan Approval Amount (current) 538857
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, 10022-1613
Project Congressional District NY-12
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543610.75
Forgiveness Paid Date 2022-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State