Search icon

DOUGLAS PASKOR, INC.

Company Details

Name: DOUGLAS PASKOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179040
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 248 NASSAU AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 248 NASSAU AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
DOUGLAS PASKOR Chief Executive Officer 248 NASSAU AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112863451
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-19 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-19 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-06-15 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-06-15 1990-05-03 Address 84-53 249TH ST., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002011 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110629003003 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090528002131 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070621002036 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050809002959 2005-08-09 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
150795.00
Total Face Value Of Loan:
150795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150795
Current Approval Amount:
150795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152371.31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State