Search icon

PARKWAY VILLAGE EQUITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKWAY VILLAGE EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (44 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 2024-04-23 Address 150-25 GRAND CENTRAL PKWY, #103B, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
422775.00
Total Face Value Of Loan:
422775.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-20
Type:
Complaint
Address:
81-26 150TH STREET, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-09
Type:
Complaint
Address:
81-26 150TH STREET, QUEENS, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-01
Type:
Complaint
Address:
81-26 150TH STREET, QUEENS, NY, 11435
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-21
Type:
Referral
Address:
81-26 150TH STREET, QUEENS, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-29
Type:
Complaint
Address:
81-26 150TH STREET, QUEENS, NY, 11435
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422775
Current Approval Amount:
422775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426383.65

Court Cases

Court Case Summary

Filing Date:
2007-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State