Search icon

PARAS BRAKE & EXHAUST CORP.

Company Details

Name: PARAS BRAKE & EXHAUST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1988 (37 years ago)
Entity Number: 1248497
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1162 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE PARASCONDOLA Chief Executive Officer 1162 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
STEVE PARASCONDOLA DOS Process Agent 1162 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1994-04-13 1998-04-01 Address STEVE PARASCONDOLA, 1162 ROSSVILLE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1994-04-13 1998-04-01 Address 1162 ROSSVILLE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1994-04-13 1998-04-01 Address 1162 ROSSVILLE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1993-08-19 1994-04-13 Address 2109 FORREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-08-19 1994-04-13 Address 2109 FORREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1993-08-19 1994-04-13 Address STEVE PARASCONDOLA, 2109 FORREST AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1988-03-30 1993-08-19 Address C/O WILLIAM J. RUSSO, ES, 747 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002074 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120511002311 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100415003329 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080317002394 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331003014 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040412002255 2004-04-12 BIENNIAL STATEMENT 2004-03-01
020318002896 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000405002725 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980401002175 1998-04-01 BIENNIAL STATEMENT 1998-03-01
960703000330 1996-07-03 ANNULMENT OF DISSOLUTION 1996-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404637109 2020-04-13 0202 PPP 1162 ROSSVILLE AVE, STATEN ISLAND, NY, 10309-1225
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38205
Loan Approval Amount (current) 38205
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1225
Project Congressional District NY-11
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38569.01
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State