Search icon

PASSPORT CORPORATION

Company Details

Name: PASSPORT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1990 (35 years ago)
Entity Number: 1446095
ZIP code: 07652
County: Suffolk
Place of Formation: Delaware
Address: 140 EAST RIDGEWOOD AVE, MACK CENTRE III, PARAMUS, NJ, United States, 07652
Principal Address: 140 E RIDGEWOOD AVE, MACK CENTRE III, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EAST RIDGEWOOD AVE, MACK CENTRE III, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
ALAN TONNESEN Chief Executive Officer 140 EAST RIDGEWOOD AVE, MACK CENTRE III, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
1998-05-14 2000-05-08 Address 140 EAST RIDGEWOOD AVE, MACK CENTRE III, PARAMUS, NJ, 07652, 3915, USA (Type of address: Principal Executive Office)
1992-12-04 1998-05-14 Address 4175 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-05-14 Address 4175 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1992-12-04 1998-05-14 Address 4175 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1990-05-11 1992-12-04 Address % GRAIS & RICHARDS, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000508002317 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980514002847 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960603002150 1996-06-03 BIENNIAL STATEMENT 1996-05-01
951215000158 1995-12-15 CERTIFICATE OF AMENDMENT 1995-12-15
000037001349 1993-05-25 BIENNIAL STATEMENT 1993-05-01
921204002508 1992-12-04 BIENNIAL STATEMENT 1992-05-01
C139921-4 1990-05-11 APPLICATION OF AUTHORITY 1990-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090467305 2020-04-28 0202 PPP 16 West Street, Warwick, NY, 10990
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336200
Loan Approval Amount (current) 336200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 25
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337862.32
Forgiveness Paid Date 2020-11-03
7621658307 2021-01-28 0202 PPS 16 West St, Warwick, NY, 10990-1402
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456987
Loan Approval Amount (current) 456987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1402
Project Congressional District NY-18
Number of Employees 24
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 461306.47
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State