Search icon

PAYAM INC.

Company Details

Name: PAYAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641550
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 43 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEJAMN TOOBIAN Chief Executive Officer 9 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-05-22 2002-05-23 Address 43 WEST 39TH STREET, NEW YORK, NY, 10018, 3811, USA (Type of address: Chief Executive Officer)
1992-06-04 1995-05-22 Address 85-15 MAIN STREET, APT. 5D, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702002798 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060720002278 2006-07-20 BIENNIAL STATEMENT 2006-06-01
040713002751 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020523002376 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000606002396 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980601002014 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960708002358 1996-07-08 BIENNIAL STATEMENT 1996-06-01
950522002031 1995-05-22 BIENNIAL STATEMENT 1993-06-01
920604000235 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035977302 2020-04-28 0202 PPP C/O LISENDA RESTAURANT, NEW YORK S, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151525
Loan Approval Amount (current) 151525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK S, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153704.47
Forgiveness Paid Date 2021-10-13
3669708310 2021-01-22 0202 PPS 32 W 39th St, New York, NY, 10018-3810
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99211
Loan Approval Amount (current) 99211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3810
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100580.93
Forgiveness Paid Date 2022-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908492 Fair Labor Standards Act 2019-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-12
Termination Date 2019-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESPINOZA
Role Plaintiff
Name PAYAM INC.
Role Defendant
2109628 Fair Labor Standards Act 2021-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-19
Termination Date 2022-11-21
Date Issue Joined 2022-03-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBLES SANCHEZ
Role Plaintiff
Name PAYAM INC.
Role Defendant
1608745 Fair Labor Standards Act 2016-11-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-10
Termination Date 2017-03-01
Date Issue Joined 2017-02-03
Pretrial Conference Date 2017-02-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name LAHLOU
Role Plaintiff
Name PAYAM INC.
Role Defendant
1706555 Other Statutory Actions 2017-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-28
Termination Date 2018-08-21
Date Issue Joined 2017-12-12
Pretrial Conference Date 2018-01-12
Section 1161
Status Terminated

Parties

Name ABRAMS
Role Plaintiff
Name PAYAM INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State