Search icon

PARK COURT OWNERS, INC.

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)
1995-02-06 1997-10-16 Address 755 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-02-06 1997-10-16 Address 765 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1995-02-06 1997-10-16 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1984-10-23 1995-02-06 Address 984 NORTH BROADWAY, YONKERS, NY, 10701, 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
B154284-10 1984-10-23 CERTIFICATE OF INCORPORATION 1984-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101058507 2021-03-05 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33085
Loan Approval Amount (current) 33085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33344.17
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State