Search icon

PARMETT GROUP, LTD.

Company Details

Name: PARMETT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1991 (33 years ago)
Entity Number: 1594420
ZIP code: 11788
County: Nassau
Place of Formation: New York
Principal Address: 140 ADAMS AVE, SUITE B-11, HAUPPAUGE, NY, United States, 11788
Address: PO BOX 11005, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11005, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT J PARMETT Chief Executive Officer 140 ADAMS AVE, SUITE B-11, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-12-07 2018-11-15 Address 8 3RD AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-02-22 2018-11-15 Address 60 W. JERICHO TURNPIKE, P.O. BOX 713, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-12-07 Address 60 W. JERICHO TURNPIKE, P.O. BOX 713, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-02-22 2018-11-15 Address 77 SANDS POINT RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1991-12-06 1993-02-22 Address 60 WEST JERICHO TPKE., PO BOX 713, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115002001 2018-11-15 BIENNIAL STATEMENT 2017-12-01
100222002709 2010-02-22 BIENNIAL STATEMENT 2009-12-01
931207002161 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930222002020 1993-02-22 BIENNIAL STATEMENT 1992-12-01
911206000019 1991-12-06 CERTIFICATE OF INCORPORATION 1991-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370758308 2021-01-25 0235 PPS 60 Jericho Tpke, Syosset, NY, 11791-4528
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34870
Loan Approval Amount (current) 34870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4528
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35090.84
Forgiveness Paid Date 2021-09-20
8932957200 2020-04-28 0235 PPP 140 adams ave, ste B-11, Hauppauge, NY, 11788
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39117
Loan Approval Amount (current) 39117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39497.3
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State