Search icon

PARAMAX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMAX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1748944
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 333 INTERNATIONAL DR, STE A, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J D'ALBA Chief Executive Officer 333 INTERNATIONAL DRIVE, SUITE A, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PARAMAX CORPORATION DOS Process Agent 333 INTERNATIONAL DR, STE A, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161445552
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 333 INTERNATIONAL DRIVE, SUITE A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 166 VISCOUNT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-12-07 2023-08-01 Address 166 VISCOUNT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-12-07 2023-08-01 Address 333 INTERNATIONAL DR, STE A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-09-22 2001-12-07 Address 333 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011045 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211026001987 2021-10-26 BIENNIAL STATEMENT 2021-10-26
170801006072 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150814006130 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130820006343 2013-08-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
358515.00
Total Face Value Of Loan:
358515.00
Date:
2020-05-03
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:
723925.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
723900.00
Total Face Value Of Loan:
723900.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$723,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$723,900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$731,842.79
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $723,900
Jobs Reported:
17
Initial Approval Amount:
$358,515
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,515
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,886.89
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $358,513
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State