Search icon

PAGING ZONE INC.

Company claim

Is this your business?

Get access!

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

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358753 RENEWAL INVOICED 2021-08-10 340 Electronics Store Renewal
2940444 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2518411 RENEWAL INVOICED 2016-12-21 340 Electronics Store Renewal
2508122 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
2341578 LICENSE REPL INVOICED 2016-05-06 15 License Replacement Fee
2274475 FINGERPRINT INVOICED 2016-02-09 75 Fingerprint Fee
2274473 LICENSE INVOICED 2016-02-09 255 Secondhand Dealer General License 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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$75,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,639.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
11
Initial Approval Amount:
$75,000
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,228.08
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State