Search icon

PARAMOUNT COURIER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT COURIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (36 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

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

Unique Entity ID

CAGE Code:
7JA85
UEI Expiration Date:
2017-01-04

Business Information

Activation Date:
2016-01-05
Initial Registration Date:
2015-10-14

Commercial and government entity program

CAGE number:
7JA85
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-04

Contact Information

POC:
BART SALANT

Form 5500 Series

Employer Identification Number (EIN):
133550481
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149259.00
Total Face Value Of Loan:
149259.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$149,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,106.27
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $148,996
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$149,259
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,259
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,131.66
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $149,259

Court Cases

Court Case Summary

Filing Date:
2010-05-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State