Search icon

PACACAP INC.

Company Details

Name: PACACAP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 1360224
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOHN BALASSI Chief Executive Officer 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-04-26 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-27 2025-01-30 Address 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-02-03 2025-01-30 Address 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1989-06-12 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-12 1993-09-27 Address 50 NORTH SAW MILL RIVER, ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018626 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
130617002451 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110617002432 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090612002067 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070702002045 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050728002066 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030516002965 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010611002463 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990624002204 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970611002386 1997-06-11 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613078505 2021-03-12 0202 PPP 50 N Central Ave, Elmsford, NY, 10523-2509
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2509
Project Congressional District NY-16
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26407.39
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State