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)
2006-03-30 2008-03-17 Address ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-12 2016-08-24 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-06-12 2006-03-30 Address C.O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-12 2016-08-24 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-04-13 2000-06-12 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

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
140508002031 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120425002208 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100401003477 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317002304 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060330003189 2006-03-30 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717578405 2021-02-10 0202 PPP 470 Park Ave, New York, NY, 10022-1946
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181835
Loan Approval Amount (current) 181835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1946
Project Congressional District NY-12
Number of Employees 9
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183324.55
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State