Search icon

PARADISE GLASS & MIRRORS, INC.

Company Details

Name: PARADISE GLASS & MIRRORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062388
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6106 3RD AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LULZIM SULO Chief Executive Officer 6106 3RD AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
LULZIM SULO DOS Process Agent 6106 3RD AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-01-18 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-01 2000-10-25 Address 6704 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-10-01 2000-10-25 Address 6704 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-09-04 2000-10-25 Address 6704 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020826002565 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001025002334 2000-10-25 BIENNIAL STATEMENT 2000-09-01
981001002586 1998-10-01 BIENNIAL STATEMENT 1998-09-01
960904000005 1996-09-04 CERTIFICATE OF INCORPORATION 1996-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-30 No data 5712 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636108603 2021-03-24 0202 PPS 5712 3rd Ave, Brooklyn, NY, 11220-3314
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38375
Loan Approval Amount (current) 38375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3314
Project Congressional District NY-10
Number of Employees 6
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38681.08
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State