Search icon

PADO, INC.

Company Details

Name: PADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1381321
ZIP code: 10016
County: New York
Place of Formation: New York
Address: TWO PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUTRICH FALCONE & MILLER ESQS DOS Process Agent TWO PARK AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-981481 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C046866-3 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712997107 2020-04-14 0202 PPP 199 2nd Avenue, New York, NY, 10003
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63625.95
Forgiveness Paid Date 2021-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100113 Americans with Disabilities Act - Other 2021-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-01-31
Termination Date 2021-03-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name WALTERS
Role Plaintiff
Name PADO, INC.
Role Defendant
1906614 Patent 2019-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-22
Termination Date 2021-07-01
Date Issue Joined 2020-05-15
Section 0271
Status Terminated

Parties

Name PADO, INC.
Role Plaintiff
Name SG TRADEMARK HOLDING CO,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State