Search icon

PAGING ZONE INC.

Company Details

Name: PAGING ZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947779
ZIP code: 11223
County: Queens
Place of Formation: New York
Principal Address: 946 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Address: 946 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-3883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MOSSERI Chief Executive Officer 946 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 946 KINGS HWY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2033394-DCA Inactive Business 2016-02-18 2017-07-31
2020212-DCA Inactive Business 2015-03-31 2016-12-31
1215906-DCA Inactive Business 2005-12-13 2012-12-31
1177673-DCA Inactive Business 2004-08-19 2016-12-31
1175159-DCA Inactive Business 2004-07-27 2018-12-31
1153254-DCA Inactive Business 2003-10-03 2006-12-31

History

Start date End date Type Value
2003-09-10 2011-08-17 Address 233 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2001-08-02 2003-09-10 Address 233 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2000-09-29 2003-09-10 Address 95-20 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-09-29 2003-09-10 Address 95-20 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1995-08-15 2001-08-02 Address 233 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811006114 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150803008487 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006209 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110817002660 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090729002516 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002465 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051201003259 2005-12-01 BIENNIAL STATEMENT 2005-08-01
030910002788 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010802002109 2001-08-02 BIENNIAL STATEMENT 2001-08-01
000929002686 2000-09-29 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-20 No data 299 BROADWAY, Manhattan, NEW YORK, NY, 10007 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 404 5TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 404 5TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518411 RENEWAL INVOICED 2016-12-21 340 Electronics Store Renewal
2274473 LICENSE INVOICED 2016-02-09 255 Secondhand Dealer General License Fee
2274475 FINGERPRINT INVOICED 2016-02-09 75 Fingerprint Fee
2021630 LICENSE INVOICED 2015-03-18 340 Electronic Store License Fee
1890375 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal
1890378 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal
630767 CNV_TFEE INVOICED 2012-11-29 8.470000267028809 WT and WH - Transaction Fee
630768 RENEWAL INVOICED 2012-11-29 340 Electronics Store Renewal
630416 RENEWAL INVOICED 2012-10-26 340 Electronics Store Renewal
630769 RENEWAL INVOICED 2010-11-24 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619937209 2020-04-28 0202 PPP 946 kings highway, brooklyn, NY, 11223
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75639.04
Forgiveness Paid Date 2021-03-15
5781148906 2021-04-30 0202 PPS 946 Kings Hwy, Brooklyn, NY, 11223-2350
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2350
Project Congressional District NY-09
Number of Employees 11
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75228.08
Forgiveness Paid Date 2021-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State