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
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)
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 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2024-06-17 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2022-05-02 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-11-11 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-11 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-12 2021-05-06 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001325 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220615003789 2022-06-15 BIENNIAL STATEMENT 2021-02-01
210506060738 2021-05-06 BIENNIAL STATEMENT 2019-02-01
210506062231 2021-05-06 BIENNIAL STATEMENT 2019-02-01
970512002897 1997-05-12 BIENNIAL STATEMENT 1997-02-01
930514002223 1993-05-14 BIENNIAL STATEMENT 1993-02-01
A950695-6 1983-02-14 CERTIFICATE OF INCORPORATION 1983-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096678608 2021-03-23 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69340
Loan Approval Amount (current) 69340
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, 10011
Project Congressional District NY-10
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69908.02
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State