Search icon

PAULINA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PAULINA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1991 (34 years ago)
Entity Number: 1596193
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 76-15 86TH AVENUE, WOODHAVEN, NY, United States, 11421
Principal Address: 76-15 86TH AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-366-7600

Shares Details

Shares issued 90

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAN PRONIEWSKI Chief Executive Officer 76-15 86TH AVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-15 86TH AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date Address
23-6U8EQ-SHMO Active Mold Assessment Contractor License (SH125) 2023-07-21 2025-07-31 76-24 85th Road, WOODHAVEN, NY, 11421
23-6U8EA-SHMO Active Mold Remediation Contractor License (SH126) 2023-07-21 2025-07-31 1383 Carlls Straight Path, Dix Hill, NY, 11746

History

Start date End date Type Value
2021-07-30 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 90, Par value: 1
2021-07-14 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 90, Par value: 1
1991-12-13 2021-07-14 Shares Share type: PAR VALUE, Number of shares: 90, Par value: 1
1991-12-13 1996-10-30 Address 88-73 193RD STREET SUITE 4-I, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000214002332 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971204002524 1997-12-04 BIENNIAL STATEMENT 1997-12-01
970407002517 1997-04-07 BIENNIAL STATEMENT 1995-12-01
961030000084 1996-10-30 CERTIFICATE OF CHANGE 1996-10-30
911213000199 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174378 CL VIO INVOICED 2012-06-06 625 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
33710.00
Total Face Value Of Loan:
33710.00
Date:
2020-06-03
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:
35770.00
Total Face Value Of Loan:
35770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-21
Type:
Fat/Cat
Address:
465 SMITH ST., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33710
Current Approval Amount:
33710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33924.27
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35770
Current Approval Amount:
35770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36289.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State