Search icon

PAYTEK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PAYTEK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2099067
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVE, STE 209E, BROOKLYN, NY, United States, 11218
Principal Address: 3611 14TH AVENUE, STE 209, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PAYTEK LTD. DOS Process Agent 3611 14TH AVE, STE 209E, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
NACHUM WAXLER Chief Executive Officer 3611 14TH AVENUE, STE 209E, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 3611 14TH AVENUE, STE 209, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 3611 14TH AVENUE, STE 209E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-01-04 Address 3611 14TH AVENUE, STE 209, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-01-04 Address 3611 14TH AVE, STE 209, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-02-01 2019-01-08 Address 3915 14TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000024 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220815001890 2022-08-15 BIENNIAL STATEMENT 2021-01-01
190108060652 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170118006307 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150218006276 2015-02-18 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-27
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14068.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State