Search icon

CHARLES J. PASZEK, INC.

Company Details

Name: CHARLES J. PASZEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1996 (29 years ago)
Entity Number: 2052417
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 588 PINEHART RD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES PASZEK DOS Process Agent 588 PINEHART RD, ANGOLA, NY, United States, 14006

Chief Executive Officer

Name Role Address
CHARLES PASZEK Chief Executive Officer 588 PINEHART RD, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
2008-07-28 2016-11-07 Address 71 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-07-28 2016-11-07 Address 156 PROSPECT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2008-07-28 2016-11-07 Address 23 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-09-09 2008-07-28 Address 3045 PAXON RD, EDEN, NY, 14075, USA (Type of address: Principal Executive Office)
2004-09-09 2008-07-28 Address GOLD'S GYM, 23 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2003-10-09 2004-09-09 Address 23 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2003-10-09 2008-07-28 Address 561 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2003-10-09 2004-09-09 Address 23 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1996-07-30 2003-10-09 Address 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, 3794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001238 2021-12-15 BIENNIAL STATEMENT 2021-12-15
161107002062 2016-11-07 BIENNIAL STATEMENT 2016-07-01
100809002639 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080728002177 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060711002262 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040909002501 2004-09-09 BIENNIAL STATEMENT 2004-07-01
031009002317 2003-10-09 BIENNIAL STATEMENT 2002-07-01
960730000045 1996-07-30 CERTIFICATE OF INCORPORATION 1996-07-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3996445008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHARLES J. PASZEK INC.
Recipient Name Raw CHARLES J. PASZEK INC.
Recipient DUNS 949292007
Recipient Address 23 LAKE STREET, HAMBURG, ERIE, NEW YORK, 14075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 552.00
Face Value of Direct Loan 120000.00
Link View Page
3110075006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHARLES J. PASZEK INC.
Recipient Name Raw CHARLES J. PASZEK, INC.
Recipient DUNS 949292007
Recipient Address 23 LAKE STREET, HAMBURG, ERIE, NEW YORK, 14075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 120000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004967306 2020-04-29 0296 PPP 23 Lake St, HAMBURG, NY, 14075
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62680
Loan Approval Amount (current) 62680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 36
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63207.2
Forgiveness Paid Date 2021-03-09
9001258303 2021-01-30 0296 PPS 23 Lake St, Hamburg, NY, 14075-4940
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62680.07
Loan Approval Amount (current) 62680.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4940
Project Congressional District NY-23
Number of Employees 25
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63430.51
Forgiveness Paid Date 2022-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State