Search icon

PARK COURT OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK COURT OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 years ago)
Entity Number: 952129
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: C/O CENTURY MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, United States, 10583
Principal Address: C/O MR LAUREANO LAGO, 111 BROOK ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD FRUHSCHIEN Chief Executive Officer 755 BRONX RIVER RD, APT 3A, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CENTURY MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-10-11 2003-01-16 Address C/O DAVID J LIPSON, RAM, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-10-30 2000-10-11 Address C/O ELM MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-10-16 2000-10-11 Address C/O ELM MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-10-16 2000-10-11 Address C/O ELM MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-10-16 1998-10-30 Address C/O ELM MANAGEMENT, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030116002286 2003-01-16 BIENNIAL STATEMENT 2002-10-01
001011002517 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981030002221 1998-10-30 BIENNIAL STATEMENT 1998-10-01
971016002465 1997-10-16 BIENNIAL STATEMENT 1996-10-01
950206002180 1995-02-06 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
33085.00
Total Face Value Of Loan:
33085.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33085
Current Approval Amount:
33085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33344.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State