Search icon

PASSICK PAINT FAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASSICK PAINT FAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (34 years ago)
Entity Number: 1583619
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9504 CHURCH AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JN HO PARK Chief Executive Officer 9504 CHURCH AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9504 CHURCH AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2001-10-04 2009-10-27 Address 9504 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-10-27 Address 9504 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-11-24 2001-10-04 Address 362 BROADWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1992-11-24 2001-10-04 Address 362 BROADWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1992-11-24 2009-10-27 Address 9504 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028002064 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111116002095 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091027002821 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002600 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051118002612 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354991 CNV_SI INVOICED 1995-03-08 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
9090.00
Total Face Value Of Loan:
9090.00
Date:
2020-05-11
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9107.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9090
Current Approval Amount:
9090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9153.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State