Search icon

PARK OUTDOOR ADVERTISING OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK OUTDOOR ADVERTISING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1984 (41 years ago)
Entity Number: 930232
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1 HAMPTON HILL LN, NONE, ITHACA, NY, United States, 14850
Principal Address: 11 ASCOT PL, ITHACA, NY, United States, 14850

Shares Details

Shares issued 2600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY H PARK JR Chief Executive Officer 11 ASCOT PL, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
PARK OUTDOOR ADVERTISING OF NEW YORK, INC. DOS Process Agent 1 HAMPTON HILL LN, NONE, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161229766
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-20 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0
2020-07-01 2022-05-23 Address 1 HAMPTON HILL LN, NONE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2018-07-06 2020-07-01 Address 11 ASCOT PLACE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2016-07-06 2018-07-06 Address 11 ASCOT PLACE, NONE, ITHACA, NY, 14850, 4316, USA (Type of address: Service of Process)
2002-07-10 2016-07-06 Address 11 ASCOT PL, ITHACA, NY, 14850, 4316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523000114 2022-05-20 CERTIFICATE OF AMENDMENT 2022-05-20
200701060643 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180706006312 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160706006227 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702006953 2014-07-02 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
940600.00
Total Face Value Of Loan:
940600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-01
Type:
Planned
Address:
COURT ST, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
940600
Current Approval Amount:
940600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
885787.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 257-3020
Add Date:
2007-03-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
17
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State