Search icon

PAZ INTERIORS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2023 113034012 2024-05-15 PAZ INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2022 113034012 2023-05-25 PAZ INTERIORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2021 113034012 2022-07-11 PAZ INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2020 113034012 2021-03-19 PAZ INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2019 113034012 2020-01-17 PAZ INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2018 113034012 2020-01-13 PAZ INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-01-13
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2018 113034012 2019-07-11 PAZ INTERIORS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2017 113034012 2018-02-02 PAZ INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 607-A ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-02-02
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2016 113034012 2017-07-13 PAZ INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140-A FLORIDA STREET, FARMINGDALE, NY, 117356625

Plan administrator’s name and address

Administrator’s EIN 113034012
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140-A FLORIDA STREET, FARMINGDALE, NY, 117356625
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MICHAEL PAZ
PAZ INTERIORS, INC. 401K PROFIT SHARING PLAN 2015 113034012 2016-05-11 PAZ INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140-A FLORIDA STREET, FARMINGDALE, NY, 117356625

Plan administrator’s name and address

Administrator’s EIN 113034012
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140-A FLORIDA STREET, FARMINGDALE, NY, 117356625
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing MICHAEL PAZ

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

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 29 ESMOND AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 6 WEST MALL DR., HUNTINGTON, NY, 11743, 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 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-06-15 2025-01-15 Address 29 ESMOND AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-06-15 2018-07-02 Address 140 A FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-05-23 2010-06-15 Address 138 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-06-26 2010-06-15 Address 29 ESMOND AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-06-26 2010-06-15 Address 138 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-06-26 2002-05-23 Address 29 ESMOND AVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

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
120807003171 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100615002832 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080619002642 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060605002448 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002866 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405697106 2020-04-14 0235 PPP 607 A Albany Ave, AMITYVILLE, NY, 11701-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494400
Loan Approval Amount (current) 494400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499824.67
Forgiveness Paid Date 2021-05-21
7290578301 2021-01-28 0235 PPS 607 Albany Ave, Amityville, NY, 11701-1101
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494460
Loan Approval Amount (current) 494460
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 Amityville, SUFFOLK, NY, 11701-1101
Project Congressional District NY-02
Number of Employees 19
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499675.54
Forgiveness Paid Date 2022-02-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3377478 Intrastate Non-Hazmat 2020-01-05 - - 2 4 Private(Property)
Legal Name PAZ INTERIORS INC
DBA Name -
Physical Address 607 ALBANY AVE, AMITYVILLE, NY, 11701-1101, US
Mailing Address 607 ALBANY AVE, AMITYVILLE, NY, 11701-1101, US
Phone (631) 420-5979
Fax (631) 420-6948
E-mail MPAZ@PAZINTERIORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105939 Employee Retirement Income Security Act (ERISA) 2011-08-24 voluntarily
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 7
Filing Date 2011-08-24
Termination Date 2011-12-27
Section 0185
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State