Search icon

PASONA N A, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F11000003373
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
001-027-130
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
c9c91b33-a961-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0873946
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1082741
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_68579384
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 101 METRO DRIVE, SUITE 530, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-05-01 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)

Filings

Filing Number Date Filed Type Effective Date
250501047224 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230509004445 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210506061052 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062545 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190516060219 2019-05-16 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

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:
2868800.00
Total Face Value Of Loan:
2868800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2868800
Current Approval Amount:
2868800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State