Search icon

PARK-58 CORPORATION

Company Details

Name: PARK-58 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1954 (71 years ago)
Entity Number: 93836
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: C/O BHS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 21000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT BROWN Chief Executive Officer 770 LEXINGTON AVE N, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-10-26 2017-09-18 Address ATTN: C. ANDERSON, 770 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-08-24 2016-10-26 Address C/O BHS, 7706 LEXINGTON AVE 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-08-24 2021-01-06 Address 770 LEXINGTON AVE N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-04-01 2016-08-24 Address ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-04-01 Address ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106060699 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180330002011 2018-03-30 BIENNIAL STATEMENT 2018-03-01
170918000117 2017-09-18 CERTIFICATE OF AMENDMENT 2017-09-18
161026000689 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
160824002009 2016-08-24 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

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:
181835.00
Total Face Value Of Loan:
181835.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181835
Current Approval Amount:
181835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183324.55

Date of last update: 19 Mar 2025

Sources: New York Secretary of State