Search icon

D. PAGAN COMMUNICATIONS, INC.

Company Details

Name: D. PAGAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071166
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 10 AUDUBON PLACE, HUNTINGTON, NY, United States, 11743
Principal Address: 175 PINELAWN RD, SUITE 215, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBRA PAGAN DOS Process Agent 10 AUDUBON PLACE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DEBRA A. PAGAN Chief Executive Officer 10 AUDUBON PLACE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-10-20 2002-12-05 Address 775 PARK AVE, SUITE 370, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-03-02 2000-10-20 Address 775 PARK AVENUE, SUITE 262, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-10-02 1999-03-02 Address 10 AUDUBON PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002239 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101116002063 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081016002369 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061025002765 2006-10-25 BIENNIAL STATEMENT 2006-10-01
021205002561 2002-12-05 BIENNIAL STATEMENT 2002-10-01
001020002162 2000-10-20 BIENNIAL STATEMENT 2000-10-01
990302002609 1999-03-02 BIENNIAL STATEMENT 1998-10-01
961002000321 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780028400 2021-02-17 0235 PPS 32 Harbor Hill Dr, Huntington, NY, 11743-1031
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54362
Loan Approval Amount (current) 54362
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-1031
Project Congressional District NY-01
Number of Employees 6
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54700.89
Forgiveness Paid Date 2021-10-06
1014547706 2020-05-01 0235 PPP 20 BROADHOLLOW RD STE 3008, MELVILLE, NY, 11747
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54362
Loan Approval Amount (current) 54362
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54844.43
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State