Search icon

PARK CHATEAU OWNERS, INC.

Company Details

Name: PARK CHATEAU OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1983 (42 years ago)
Entity Number: 822241
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 W 17TH ST, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 W 17TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CAROLINE CANCELLARA Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-04-11 2025-04-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411001818 2025-04-11 BIENNIAL STATEMENT 2025-04-11
241111001325 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220615003789 2022-06-15 BIENNIAL STATEMENT 2021-02-01
210506062231 2021-05-06 BIENNIAL STATEMENT 2019-02-01
210506060738 2021-05-06 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
69340.00
Total Face Value Of Loan:
69340.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69340
Current Approval Amount:
69340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69908.02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State