Search icon

PARK AVENUE INTERNATIONAL INC.

Company Details

Name: PARK AVENUE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1982 (43 years ago)
Entity Number: 746995
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 29TH ST STE 500, NEW YORK, NY, United States, 10001
Principal Address: 115 WEST 29TH ST, STE 500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE DABAGH Chief Executive Officer 115 WEST 29TH ST, STE 500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 29TH ST STE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-02-07 2012-02-22 Address 115 W 29TH ST / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-09 2006-02-07 Address 115 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-01-13 2004-01-09 Address 115 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-13 2004-01-09 Address 115 WEST 29TH ST, NEWYORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-06 1998-01-13 Address 115 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-06 1998-01-13 Address 115 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-06 2004-01-09 Address 115 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-01-20 1993-05-06 Address 8910 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521006094 2018-05-21 BIENNIAL STATEMENT 2018-01-01
160105006392 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140320006458 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120222002746 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100113002367 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108002804 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060207003220 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040109003142 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020109002114 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000223002454 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613477104 2020-04-14 0202 PPP 115 W 29th Street Suite 500, NEW YORK, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48084.32
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State