Search icon

PARK HOUSE HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK HOUSE HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (42 years ago)
Entity Number: 879565
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: NC CALLER PC, 1481 42ND ST, BROOKLYN, NY, United States, 11219
Principal Address: 1206 48TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL TYBERG Chief Executive Officer 1206 48TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
GERSHON FLUKE DOS Process Agent NC CALLER PC, 1481 42ND ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-06-09 2001-12-31 Address 1206-48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-06-09 2001-12-31 Address 1206-48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1983-11-07 2001-12-31 Address & SCHECHTER, P.C., 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002336 2013-12-20 BIENNIAL STATEMENT 2013-11-01
091202002155 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071113003004 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060210002678 2006-02-10 BIENNIAL STATEMENT 2005-11-01
050728002612 2005-07-28 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
178727.50
Total Face Value Of Loan:
178727.50
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
127663.02
Total Face Value Of Loan:
127663.02

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127663.02
Current Approval Amount:
127663.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128733.97
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178727.5
Current Approval Amount:
178727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183061.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State