Search icon

1035 PARK AVENUE CORPORATION

Company Details

Name: 1035 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1954 (71 years ago)
Entity Number: 95611
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE 6TH FL, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN COMPLIANCE DEPT., 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 21000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE 6TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DENNIS MCNEILL Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300836MTQ8DVOK943

Registration Details:

Initial Registration Date:
2015-04-03
Next Renewal Date:
2023-11-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-03 2024-10-03 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1035 PARK AVENUE CORPORATION, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-10-03 Shares Share type: CAP, Number of shares: 0, Par value: 21000
2023-08-17 2024-02-22 Shares Share type: CAP, Number of shares: 0, Par value: 21000

Filings

Filing Number Date Filed Type Effective Date
241003002564 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221005000801 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201013060658 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181004006800 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180629000702 2018-06-29 CERTIFICATE OF AMENDMENT 2018-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
159700.00
Total Face Value Of Loan:
159700.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159700
Current Approval Amount:
159700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160710.7

Date of last update: 19 Mar 2025

Sources: New York Secretary of State