Search icon

P & A MARKETING INC.

Company Details

Name: P & A MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940599
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 230 East Broadway STE 2, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN PISCIONE Chief Executive Officer 230 EAST BROADWAY STE 2, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JUSTIN PISCIONE DOS Process Agent 230 East Broadway STE 2, Long Beach, NY, United States, 11561

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 230 EAST BROADWAY STE 2, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-08-24 Address 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-08-24 Address 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1995-07-20 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-20 2018-04-02 Address 20 CROSSWAYS PARK NORTH, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003084 2023-08-24 BIENNIAL STATEMENT 2023-07-01
180402002070 2018-04-02 BIENNIAL STATEMENT 2017-07-01
950720000126 1995-07-20 CERTIFICATE OF INCORPORATION 1995-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320778303 2021-01-30 0235 PPS 1157 Willis Ave Ste 103, Albertson, NY, 11507-1219
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60207.08
Loan Approval Amount (current) 60207.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1219
Project Congressional District NY-03
Number of Employees 4
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60897.79
Forgiveness Paid Date 2022-04-05
2825447306 2020-04-29 0235 PPP 1157 Willis Ave #103, ALBERTSON, NY, 11507
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70312
Loan Approval Amount (current) 70312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71173.32
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201831 Copyright 2012-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2012-04-13
Termination Date 2013-10-23
Date Issue Joined 2013-03-27
Section 0101
Status Terminated

Parties

Name CJ PRODUCTS LLC,
Role Plaintiff
Name P & A MARKETING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State