Search icon

PARAGON ABSTRACT, INC.

Headquarter

Company Details

Name: PARAGON ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (38 years ago)
Entity Number: 1221088
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 200 COROPORATE PLAZA, SUITE 103, ISLANDIA, NY, United States, 11749
Principal Address: 200 COROPORATE PLAZA, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PARAGON ABSTRACT, INC., FLORIDA F23000003694 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 COROPORATE PLAZA, SUITE 103, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 200 COROPORATE PLAZA, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2023-06-20 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-31 2023-06-20 Address 200 COROPORATE PLAZA, SUITE 103, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1987-01-07 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-07 2005-10-31 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620002970 2023-06-20 BIENNIAL STATEMENT 2023-01-01
051031000160 2005-10-31 CERTIFICATE OF CHANGE 2005-10-31
B443318-3 1987-01-07 CERTIFICATE OF INCORPORATION 1987-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350927706 2020-05-01 0235 PPP 200 Corporate Plz Ste 103, Islandia, NY, 11749
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112112
Loan Approval Amount (current) 112112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 9
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113103.88
Forgiveness Paid Date 2021-03-23
8269688506 2021-03-09 0235 PPS 200 Corporate Plz Ste 103, Islandia, NY, 11749-1552
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112112
Loan Approval Amount (current) 112112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1552
Project Congressional District NY-02
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112792.58
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State