Search icon

THE PARKRIDGE CORPORATION

Company Details

Name: THE PARKRIDGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1984 (41 years ago)
Entity Number: 921961
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4819 SOUTH PARK AVE, HAMBURG, NY, United States, 14075
Principal Address: 136 BROADWAY, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAW & SHAW PC DOS Process Agent 4819 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
RONALD W BATES Chief Executive Officer 136 BROADWAY, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2002-06-04 2010-06-24 Address 3755 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1996-06-24 2014-06-05 Address 282 DELAWARE AVE, BUFFALO, NY, 14202, 1805, USA (Type of address: Chief Executive Officer)
1996-06-24 2014-06-05 Address 282 DELAWARE AVE, BUFFALO, NY, 14202, 1805, USA (Type of address: Principal Executive Office)
1984-06-07 2002-06-04 Address 3755 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605006984 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120711002312 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100624003171 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002647 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060602003180 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040624002417 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020604002509 2002-06-04 BIENNIAL STATEMENT 2002-06-01
960624002023 1996-06-24 BIENNIAL STATEMENT 1996-06-01
B109799-3 1984-06-07 CERTIFICATE OF INCORPORATION 1984-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266998406 2021-02-16 0296 PPS 136 Broadway St, Buffalo, NY, 14203-1630
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33940
Loan Approval Amount (current) 33940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1630
Project Congressional District NY-26
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34435.62
Forgiveness Paid Date 2022-08-18
4269107110 2020-04-13 0296 PPP 136 Broadway, BUFFALO, NY, 14203
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50710
Loan Approval Amount (current) 50710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51243.5
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State