Search icon

PACO TECHNOLOGIES CORPORATION

Company Details

Name: PACO TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (28 years ago)
Date of dissolution: 18 Nov 2004
Entity Number: 2177914
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 FIFTH AVE / SUITE 701, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK OTERO Chief Executive Officer 261 FIFTH AVE / SUITE 701, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 FIFTH AVE / SUITE 701, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
050B8
UEI Expiration Date:
2020-07-23

Business Information

Activation Date:
2019-07-24
Initial Registration Date:
2001-06-06

History

Start date End date Type Value
1999-10-28 2002-10-02 Address 2 WORLD TRADE CENTER, STE 1828, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-10-28 2002-10-02 Address 2 WORLD TRADE CENTER, STE 1828, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-10-28 2002-10-02 Address 2 WORLD TRADE CENTER, STE 1828, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1997-09-08 1999-10-28 Address 2 WORLD TRADE CENTER, SUITE 1834, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041118000661 2004-11-18 CERTIFICATE OF DISSOLUTION 2004-11-18
030908002379 2003-09-08 BIENNIAL STATEMENT 2003-09-01
021002002315 2002-10-02 BIENNIAL STATEMENT 2001-09-01
991028002158 1999-10-28 BIENNIAL STATEMENT 1999-09-01
970908000145 1997-09-08 CERTIFICATE OF INCORPORATION 1997-09-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1173450.00
Total Face Value Of Loan:
814700.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State