Search icon

PARK OUTDOOR ADVERTISING OF NEW YORK, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2023 161229766 2024-06-27 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing VALERIE DARLING
PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2022 161229766 2023-06-21 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing FRANCESCA S CLINES
Role Employer/plan sponsor
Date 2023-06-07
Name of individual signing FRANCESCA S CLINES
PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2021 161229766 2022-05-24 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing FRANCESCA S CLINES
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing ROY H PARK JR.
PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN 2020 161229766 2021-05-06 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing FRANCESCA CLINES
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing ROY PARK
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2019 161229766 2020-05-18 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing FRANCESCA CLINES
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing ROY PARK
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2018 161229766 2019-05-20 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing FRANCESCA S. CLINES
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing ROY H. PARK JR.
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2017 161229766 2018-05-14 PARK OUTDOOR ADVERTISING OF NEW YORK, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing FRANCESCA S CLINES
Role Employer/plan sponsor
Date 2018-05-11
Name of individual signing ROY H PARK JR
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2016 161229766 2017-05-24 PARK OUTDOOR ADVERTISING OF NEW YORK, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL,, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing FRANCESCA S CLINES
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing ROY H PARK JR.
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2015 161229766 2016-05-24 PARK OUTDOOR ADVERTISING OF NEW YORK, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing FRANCESCA S CLINES
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing ROY H PARK JR.
PARK OUTDOOR ADVERTISING OF NEW YORK, INC 401(K) PROFIT SHARING PLAN 2014 161229766 2015-06-11 PARK OUTDOOR ADVERTISING OF NEW YORK, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531190
Sponsor’s telephone number 6072571477
Plan sponsor’s address 11 ASCOT PL, PO BOX 4680, ITHACA, NY, 14852

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing FRANCESCA CLINES
Role Employer/plan sponsor
Date 2015-06-11
Name of individual signing ROY PARK JR

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

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)
2002-07-10 2022-05-23 Address 11 ASCOT PL, ITHACA, NY, 14850, 4316, USA (Type of address: Chief Executive Officer)
1996-08-01 2002-07-10 Address 301 EAST STATE ST, ITHACA, NY, 14850, 4316, USA (Type of address: Principal Executive Office)
1996-08-01 2002-07-10 Address 301 EAST STATE ST, ITHACA, NY, 14850, 4316, USA (Type of address: Chief Executive Officer)
1996-08-01 2002-07-10 Address 301 EAST STATE ST, ITHACA, NY, 14850, 4316, USA (Type of address: Service of Process)
1993-02-18 1996-08-01 Address 301 EAST STATE STREET, ITHACA, NY, 14850, 1736, 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
120710006068 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100716002211 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080714002364 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060615002298 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040728002711 2004-07-28 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368749 0215800 2009-04-01 COURT ST, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-01
Emphasis L: FALL
Case Closed 2009-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B15
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808277000 2020-04-06 0248 PPP 11 ascot place PO BOX 4680, ITHACA, NY, 14850-1072
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940600
Loan Approval Amount (current) 940600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-1072
Project Congressional District NY-19
Number of Employees 60
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885787.23
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1616897 Intrastate Non-Hazmat 2023-07-01 100000 2022 3 17 Private(Property)
Legal Name PARK OUTDOOR ADVERTISING OF NEW YORK INC
DBA Name -
Physical Address 11 ASCOT PLACE, ITHACA, NY, 14852, US
Mailing Address P O BOX 4680, ITHACA, NY, 14852, US
Phone (607) 257-1477
Fax (607) 257-3020
E-mail DAVID.FELDMAN@PARKOUTDOOR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State