Search icon

PARADOR INC.

Company Details

Name: PARADOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721281
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 60 NORTH STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS MACLAURY DOS Process Agent 60 NORTH STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
DOUGLAS MACLAURY Chief Executive Officer 60 NORTH STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2003-06-16 2017-04-04 Address 60 NORTH STREET, RYE, NY, 10580, 1572, USA (Type of address: Chief Executive Officer)
2003-06-16 2017-04-04 Address 60 NORTH STREET, RYE, NY, 10580, 1572, USA (Type of address: Service of Process)
1995-10-17 2003-06-16 Address 392 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-10-17 2003-06-16 Address 392 CENTRAL PARK W, 19 R, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-10-17 2003-06-16 Address 392 CENTRAL PARK W, 19 R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-04-26 1995-10-17 Address 182 EAST 95TH STREET, APT. 12C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061292 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060880 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006571 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006611 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130506006692 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110512002409 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090515002715 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070605002212 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050615002540 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030616002269 2003-06-16 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832707700 2020-05-01 0202 PPP 60 North Street, Rye, NY, 10580
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9888.47
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State