Search icon

THE SEVEN PARK AVENUE CORPORATION

Company Details

Name: THE SEVEN PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1981 (43 years ago)
Entity Number: 730331
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOM HORAN Chief Executive Officer 7 PARK AVENUE / APT 106, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-03-21 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2022-10-13 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2022-02-07 2022-10-13 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2003-08-20 2011-12-16 Address 156 FRESH MEADOW DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2000-09-08 2003-08-20 Address 63 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-07-27 2003-08-20 Address C/O WILLIAM B MAY MGMT CORP, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-27 2003-08-20 Address 7 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-09-08 Address & GERSTEIN PC, 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-11-18 1993-07-27 Address GERSTEIN,P.C., 57 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1986-08-07 1988-11-18 Address 270 MADISON AVE., SUITE #603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060794 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180404006628 2018-04-04 BIENNIAL STATEMENT 2017-10-01
170720006048 2017-07-20 BIENNIAL STATEMENT 2015-10-01
141124002021 2014-11-24 BIENNIAL STATEMENT 2013-10-01
111216002398 2011-12-16 BIENNIAL STATEMENT 2011-10-01
071015002484 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051202002202 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031117002451 2003-11-17 BIENNIAL STATEMENT 2003-10-01
030820002544 2003-08-20 BIENNIAL STATEMENT 2001-10-01
000908000224 2000-09-08 CERTIFICATE OF CHANGE 2000-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679497404 2020-05-04 0202 PPP 10915 14TH AVE, COLLEGE POINT, NY, 11356-1400
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227428
Loan Approval Amount (current) 227428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 12
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 229502.89
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State