Search icon

PAYTEK LTD.

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)
2013-02-01 2019-01-08 Address 3915 14TH AVE, 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: Principal Executive Office)
1999-01-21 2013-02-01 Address 1725 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1999-01-21 2013-02-01 Address 5916 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1997-01-06 2013-02-01 Address 5916 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
130201002395 2013-02-01 BIENNIAL STATEMENT 2013-01-01
050207002401 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030109002650 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010223002589 2001-02-23 BIENNIAL STATEMENT 2001-01-01
990121002301 1999-01-21 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169968005 2020-06-27 0202 PPP 3611 14th Avenue Suite 209, Brooklyn, NY, 11218-3750
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-3750
Project Congressional District NY-09
Number of Employees 4
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14068.32
Forgiveness Paid Date 2022-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State