Search icon

PASONA N A, INC.

Headquarter

Company Details

Name: PASONA N A, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550481
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty St., New York, NY, United States, 10005
Principal Address: 340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, United States, 10173

Shares Details

Shares issued 5100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PASONA N A, INC., FLORIDA F11000003373 FLORIDA
Headquarter of PASONA N A, INC., Alabama 001-027-130 Alabama
Headquarter of PASONA N A, INC., MINNESOTA c9c91b33-a961-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of PASONA N A, INC., KENTUCKY 0873946 KENTUCKY
Headquarter of PASONA N A, INC., CONNECTICUT 1082741 CONNECTICUT
Headquarter of PASONA N A, INC., ILLINOIS CORP_68579384 ILLINOIS

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty St., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
HIDEAKI OTAKA Chief Executive Officer 340 MADISON AVE., STE 12-B, NEW YORK, NY, United States, 10173

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-05-09 Address 340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-05-09 Address 21515 HAWTHORNE BLVD., SUITE 1100, TORRANCE, NY, 90503, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 21515 HAWTHORNE BLVD., SUITE 1100, TORRANCE, NY, 90503, USA (Type of address: Service of Process)
2019-05-16 2021-05-06 Address 340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-23 2019-05-16 Address 340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509004445 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210506062545 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061052 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190516060219 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-85628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170523006293 2017-05-23 BIENNIAL STATEMENT 2017-05-01
150501006719 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131210000634 2013-12-10 CERTIFICATE OF MERGER 2013-12-31
130506007789 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120815002123 2012-08-15 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880747206 2020-04-27 0202 PPP 340 MADISON AVE RM 12B, NEW YORK, NY, 10173-1901
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2868800
Loan Approval Amount (current) 2868800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10173-1901
Project Congressional District NY-12
Number of Employees 293
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State