Search icon

PAZ INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAZ INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455785
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAZ INTERIORS, INC. DOS Process Agent 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL PAZ Chief Executive Officer 6 WEST MALL DR., HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113034012
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 6 WEST MALL DR., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 29 ESMOND AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-07-02 2025-01-15 Address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2010-06-15 2018-07-02 Address 140 A FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2010-06-15 2025-01-15 Address 29 ESMOND AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115003282 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200608060479 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180702007697 2018-07-02 BIENNIAL STATEMENT 2018-06-01
160601006326 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140701006126 2014-07-01 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
494460.00
Total Face Value Of Loan:
494460.00
Date:
2020-04-14
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:
494400.00
Total Face Value Of Loan:
494400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494400
Current Approval Amount:
494400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499824.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494460
Current Approval Amount:
494460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499675.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 420-6948
Add Date:
2020-01-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
PAZ INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State