Search icon

PARK HOUSE HOTEL CORP.

Company Details

Name: PARK HOUSE HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (41 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
011231002177 2001-12-31 BIENNIAL STATEMENT 2001-11-01
991214002000 1999-12-14 BIENNIAL STATEMENT 1999-11-01
980130002631 1998-01-30 BIENNIAL STATEMENT 1997-11-01
931105002836 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930609002258 1993-06-09 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485607210 2020-04-27 0202 PPP 1206 48 Street, Brooklyn, NY, 11219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127663.02
Loan Approval Amount (current) 127663.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128733.97
Forgiveness Paid Date 2021-03-05
6363628409 2021-02-10 0202 PPS 1206 48th St, Brooklyn, NY, 11219-3009
Loan Status Date 2023-08-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178727.5
Loan Approval Amount (current) 178727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3009
Project Congressional District NY-10
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183061.64
Forgiveness Paid Date 2023-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State