Search icon

PAYLESS ENTERPRISES INC.

Company Details

Name: PAYLESS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2004860
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 474 FULTON AVE, STE 201, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDRVR2PNEND1 2025-02-19 474 FULTON AVE STE 201, HEMPSTEAD, NY, 11550, 4101, USA 474 FULTON AVE STE 201, HEMPSTEAD, NY, 11550, 4101, USA

Business Information

Doing Business As PAYLESS ENTERPRISES INC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2016-03-30
Entity Start Date 1998-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611519, 611699

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MINI SAWHNEY
Role DIRECTOR
Address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name MINI SAWHNEY
Role DIRECTOR
Address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LAG6 Active Non-Manufacturer 2016-03-31 2024-03-05 2029-02-26 2025-02-19

Contact Information

POC MINI SAWHNEY
Phone +1 516-433-0034
Address 474 FULTON AVE STE 201, HEMPSTEAD, NY, 11550 4101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYLESS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113311325 2024-07-22 PAYLESS ENTERPRISES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
PAYLESS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113311325 2023-07-07 PAYLESS ENTERPRISES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing EDWARD ROJAS
PAYLESS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113311325 2022-07-06 PAYLESS ENTERPRISES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing EDWARD ROJAS
PAYLESS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113311325 2021-05-10 PAYLESS ENTERPRISES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
PAYLESS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113311325 2020-06-11 PAYLESS ENTERPRISES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
PAYLESS ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 113311325 2019-04-17 PAYLESS ENTERPRISES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5169060661
Plan sponsor’s address 474 FULTON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
HARRY SAWHNEY Chief Executive Officer 474 FULTON AVE, STE 201, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ACCESS CAREERS DOS Process Agent 474 FULTON AVE, STE 201, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 474 FULTON AVE, STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2008-06-03 2025-03-05 Address 474 FULTON AVE, STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2008-06-03 2025-03-05 Address 474 FULTON AVE, STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2004-11-29 2008-06-03 Address 252 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-11-29 2008-06-03 Address 252 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-11-29 2008-06-03 Address 252 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-05-01 2004-11-29 Address 252 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-03-20 2004-11-29 Address 252 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-03-20 2004-11-29 Address 21 ERNEST COURT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-03-20 Address 21 ERNEST COURT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002770 2025-03-05 BIENNIAL STATEMENT 2025-03-05
221215002295 2022-12-15 BIENNIAL STATEMENT 2022-02-01
140603002195 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120423000272 2012-04-23 COURT ORDER 2012-04-23
101027000100 2010-10-27 CERTIFICATE OF DISSOLUTION 2010-10-27
100414002303 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080603003028 2008-06-03 BIENNIAL STATEMENT 2008-02-01
060512003276 2006-05-12 BIENNIAL STATEMENT 2006-02-01
041129002353 2004-11-29 BIENNIAL STATEMENT 2004-02-01
020923000783 2002-09-23 CERTIFICATE OF AMENDMENT 2002-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451097710 2020-05-01 0235 PPP 474 FULTON AVENUE SUITE 201, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209823
Loan Approval Amount (current) 209823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212358.36
Forgiveness Paid Date 2021-07-14
4074578401 2021-02-06 0235 PPS 474 Fulton Ave Ste 201, Hempstead, NY, 11550-4101
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212250
Loan Approval Amount (current) 212250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4101
Project Congressional District NY-04
Number of Employees 30
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214313.54
Forgiveness Paid Date 2022-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State