Search icon

PARAMOUNT COURIER INC.

Company Details

Name: PARAMOUNT COURIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (35 years ago)
Entity Number: 1413302
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 W 37TH STREET STE 705, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JA85 Obsolete Non-Manufacturer 2016-01-05 2024-03-02 2022-01-04 No data

Contact Information

POC BART SALANT
Phone +1 212-684-3311
Address 45 W 36TH ST FL 2, NEW YORK, NY, 10036 7639, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT COURIER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133550481 2022-05-12 PARAMOUNT COURIER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 40 WEST 37TH STREET STE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing BART SALANT
PARAMOUNT COURIER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133550481 2021-04-28 PARAMOUNT COURIER INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 40 WEST 37TH STREET STE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing BART SALANT
PARAMOUNT COURIER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133550481 2020-05-13 PARAMOUNT COURIER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 40 WEST 37TH STREET STE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing BART SALANT
PARAMOUNT COURIER INC 401 K PROFIT SHARING PLAN TRUST 2018 133550481 2019-04-04 PARAMOUNT COURIER INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 40 WEST 37TH STREET STE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing BART SALANT
PARAMOUNT COURIER INC 401 K PROFIT SHARING PLAN TRUST 2017 133550481 2018-03-30 PARAMOUNT COURIER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 40 WEST 37TH STREET STE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing BART SALANT
PARAMOUNT COURIER, INC. 401(K) PLAN 2015 133550481 2016-06-24 PARAMOUNT COURIER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address C/O FIRST 2 PRINT, 45 W. 36TH STREET 2ND FLOOR, NEW YORK, NY, 10018
PARAMOUNT COURIER, INC. 401(K) PLAN 2014 133550481 2015-09-25 PARAMOUNT COURIER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address C/O FIRST 2 PRINT, 45 W. 36TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing JOHN M. BURY, EA
PARAMOUNT COURIER, INC. 401(K) PLAN 2014 133550481 2015-09-25 PARAMOUNT COURIER, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address C/O FIRST 2 PRINT, 45 W. 36TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing JOHN M. BURY, EA
PARAMOUNT COURIER, INC. 401(K) PLAN 2014 133550481 2015-09-25 PARAMOUNT COURIER, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address C/O FIRST 2 PRINT, 45 W. 36TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing JOHN M. BURY, EA
PARAMOUNT COURIER, INC. 401(K) PLAN 2013 133550481 2014-04-29 PARAMOUNT COURIER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 492110
Sponsor’s telephone number 2126843311
Plan sponsor’s address 14 EAST 39TH STREET, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
PARAMOUNT COURIER INC Chief Executive Officer 40 W 37TH STREET STE 705, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PARAMOUNT COURIER INC DOS Process Agent 40 W 37TH STREET STE 705, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-01-31 2021-05-05 Address 14 E 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-01-31 2021-05-05 Address 21 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-02-23 2008-01-31 Address 14 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-02-23 2008-01-31 Address 14 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-22 2008-01-31 Address 21 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-12 2000-02-23 Address 22 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-01-22 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-12 2000-02-23 Address 22 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1990-01-10 1993-03-12 Address THE EMPIRE STATE BLDG, 350 5TH AVE SUITE 4810, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060869 2021-05-05 BIENNIAL STATEMENT 2020-01-01
140317002393 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120131002783 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202003196 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080131002724 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060310002397 2006-03-10 BIENNIAL STATEMENT 2006-01-01
031223002148 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020125002295 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000223002831 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980122002441 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725638303 2021-01-21 0202 PPS 40 W 37th St, New York, NY, 10018-7489
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) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-7489
Project Congressional District NY-12
Number of Employees 17
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150106.27
Forgiveness Paid Date 2021-10-26
4036447204 2020-04-27 0202 PPP 40 W 37TH ST, NEW YORK, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149259
Loan Approval Amount (current) 149259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103131.66
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004163 Fair Labor Standards Act 2010-05-20 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-20
Termination Date 2010-11-17
Date Issue Joined 2010-08-16
Section 2902
Sub Section 29
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name PARAMOUNT COURIER INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State