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 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)
2023-07-21 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 89550, Par value: 1
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
538857.00
Total Face Value Of Loan:
538857.00
Date:
2020-04-28
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:
485700.00
Total Face Value Of Loan:
485700.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538857
Current Approval Amount:
538857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
543610.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485700
Current Approval Amount:
485700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
490809.83

Date of last update: 19 Mar 2025

Sources: New York Secretary of State