Search icon

PARKWAY VILLAGE EQUITIES CORP.

Company Details

Name: PARKWAY VILLAGE EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (43 years ago)
Entity Number: 738437
ZIP code: 12207
County: Queens
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 90000

Share Par Value 1

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
FERNANDO CRUZ Chief Executive Officer 82-74 PARSONS BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 82-74 PARSONS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 150-25 GRAND CENTRAL PKWY, #103B, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 147-57 CHARTER ROAD, 26GC, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2024-04-23 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-04-23 2024-04-23 Address 147-57 CHARTER ROAD, 26GC, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-12-02 Address 82-74 PARSONS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-12-02 Address 147-57 CHARTER ROAD, 26GC, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-12-02 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-04-23 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241202005390 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
240423001545 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230814000786 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220713000772 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
211202001252 2021-12-02 BIENNIAL STATEMENT 2021-12-02
211123000822 2021-11-23 AMENDMENT TO BIENNIAL STATEMENT 2021-11-23
191206060559 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171205006298 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160120006211 2016-01-20 BIENNIAL STATEMENT 2015-12-01
140211002186 2014-02-11 BIENNIAL STATEMENT 2013-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342486891 0215600 2017-07-20 81-26 150TH STREET, JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-20
Case Closed 2017-07-20

Related Activity

Type Complaint
Activity Nr 1228161
Health Yes
313427122 0215600 2010-04-09 81-26 150TH STREET, QUEENS, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-23
Case Closed 2011-03-03

Related Activity

Type Complaint
Activity Nr 205908056
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-08-27
Abatement Due Date 2010-12-15
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2010-09-02
Final Order 2011-02-09
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-08-27
Abatement Due Date 2010-12-15
Contest Date 2010-09-02
Final Order 2011-02-09
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100134 C01
Issuance Date 2010-08-27
Abatement Due Date 2010-12-15
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-09-02
Final Order 2011-02-09
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100134 K01
Issuance Date 2010-08-27
Abatement Due Date 2010-12-15
Contest Date 2010-09-02
Final Order 2011-02-09
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2010-08-27
Abatement Due Date 2010-10-13
Initial Penalty 2000.0
Contest Date 2010-09-02
Final Order 2011-02-09
Nr Instances 1
Nr Exposed 2
Gravity 03
307608455 0215600 2006-11-01 81-26 150TH STREET, QUEENS, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-28
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-12-31

Related Activity

Type Complaint
Activity Nr 205898521
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-04-30
Abatement Due Date 2007-05-24
Current Penalty 7000.0
Initial Penalty 1000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 4
Nr Exposed 13
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-04-30
Abatement Due Date 2007-05-10
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 3
Nr Exposed 13
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2007-04-30
Abatement Due Date 2007-05-10
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 3
Nr Exposed 13
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 7000.0
Initial Penalty 1000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 13
Nr Exposed 13
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 13
Nr Exposed 13
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19261101 H03 I
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-04-30
Abatement Due Date 2007-05-10
Current Penalty 7000.0
Initial Penalty 1000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 7000.0
Initial Penalty 1000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 G01 III
Issuance Date 2007-04-30
Abatement Due Date 2007-05-10
Current Penalty 7000.0
Initial Penalty 1000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19261101 F01 I
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 8881.0
Initial Penalty 28000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19261101 K03 IIB
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 8881.0
Initial Penalty 28000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 02003
Citaton Type Willful
Standard Cited 19261101 K08 VII
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 8881.0
Initial Penalty 28000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 02004
Citaton Type Willful
Standard Cited 19261101 K09 I
Issuance Date 2007-04-30
Abatement Due Date 2007-06-15
Current Penalty 8882.0
Initial Penalty 28000.0
Contest Date 2007-05-21
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 13
Gravity 10
303537484 0215600 2004-09-21 81-26 150TH STREET, QUEENS, NY, 11435
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis N: TRENCH
Case Closed 2005-06-28

Related Activity

Type Referral
Activity Nr 200832947
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-11-08
Abatement Due Date 2004-11-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-11-08
Abatement Due Date 2004-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2004-11-08
Abatement Due Date 2004-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
303527980 0215600 2000-11-29 81-26 150TH STREET, QUEENS, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-29
Case Closed 2001-04-18

Related Activity

Type Complaint
Activity Nr 200821932
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 II
Issuance Date 2001-03-19
Abatement Due Date 2001-05-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 109
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J02 III
Issuance Date 2001-03-19
Abatement Due Date 2001-05-03
Nr Instances 109
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2001-03-19
Abatement Due Date 2001-05-03
Nr Instances 109
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
109949024 0215600 1996-05-17 81-26 150TH STREET, QUEENS, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-06-13
Case Closed 1996-11-08

Related Activity

Type Complaint
Activity Nr 72000474
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1996-07-26
Abatement Due Date 1996-08-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 K10
Issuance Date 1996-07-26
Abatement Due Date 1996-08-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-26
Abatement Due Date 1996-09-27
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-07-26
Abatement Due Date 1996-09-27
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-07-26
Abatement Due Date 1996-09-27
Nr Instances 1
Nr Exposed 7
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188898603 2021-03-16 0202 PPP 8126 150th St, Jamaica, NY, 11435-6361
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) 422775
Loan Approval Amount (current) 422775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-6361
Project Congressional District NY-06
Number of Employees 54
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426383.65
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701026 Civil Rights Accommodations 2007-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-09
Termination Date 2008-05-21
Date Issue Joined 2007-09-27
Section 3601
Status Terminated

Parties

Name DEESPINA
Role Plaintiff
Name PARKWAY VILLAGE EQUITIES CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State