Search icon

PARIS-KIRWAN ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARIS-KIRWAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1963 (62 years ago)
Entity Number: 157554
ZIP code: 10528
County: Monroe
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 255 EAST AVENUE, SUITE 300, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LAWRENCE STANNEY Chief Executive Officer 255 EAST AVENUE, SUITE 300, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
1393014
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined604508577
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10101839
State:
Alaska
Type:
Headquarter of
Company Number:
000-924-227
State:
Alabama
Type:
Headquarter of
Company Number:
000-937-768
State:
Alabama
Type:
Headquarter of
Company Number:
3d128497-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0631821
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3451029
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
160868619
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 255 EAST AVENUE, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-07-20 2025-06-02 Address 255 EAST AVENUE, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-07-20 2023-07-20 Address 255 EAST AVENUE, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602005051 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230720004427 2023-07-20 CERTIFICATE OF CHANGE BY ENTITY 2023-07-20
230601000386 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060713 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190607060278 2019-06-07 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
610400.00
Total Face Value Of Loan:
610400.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$610,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$614,011.53
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $610,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State