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
Name | Role | Address |
---|---|---|
PEJAMN TOOBIAN | Chief Executive Officer | 9 VILLA STREET, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3669708310 | 2021-01-22 | 0202 | PPS | 32 W 39th St, New York, NY, 10018-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1908492 | Fair Labor Standards Act | 2019-09-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESPINOZA |
Role | Plaintiff |
Name | PAYAM INC. |
Role | Defendant |
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 |
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 |
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