Search icon

PAVARINI DESIGN, INC.

Company Details

Name: PAVARINI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (28 years ago)
Entity Number: 2192530
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 243 W 98TH ST / #7-C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES PAVARINI, III DOS Process Agent 243 W 98TH ST / #7-C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
CHARLES PAVARINI III Chief Executive Officer 243 W 98TH ST / #7-C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 243 W 98TH ST / #7-C, NEW YORK, NY, 10025, 5566, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 243 W 98TH ST / #7-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-12-10 Address 243 W 98TH ST / #7-C, NEW YORK, NY, 10025, 5566, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-12-10 Address 243 W 98TH ST / #7-C, NEW YORK, NY, 10025, 5566, USA (Type of address: Service of Process)
2003-10-01 2013-10-24 Address 243 W 98TH ST / #7D, NEW YORK, NY, 10025, 5566, USA (Type of address: Chief Executive Officer)
2003-10-01 2013-10-24 Address 243 W 98TH ST / #7D, NEW YORK, NY, 10025, 5566, USA (Type of address: Service of Process)
2003-10-01 2013-10-24 Address 243 W 98TH ST / #7D, NEW YORK, NY, 10025, 5566, USA (Type of address: Principal Executive Office)
2000-02-17 2003-10-01 Address 243 W 98TH ST, STE 7D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-02-17 2003-10-01 Address 243 W 98TH ST, STE 7D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-02-17 2003-10-01 Address 243 W 98TH ST, STE 7D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241210003037 2024-12-10 BIENNIAL STATEMENT 2024-12-10
151006006168 2015-10-06 BIENNIAL STATEMENT 2015-10-01
150722000853 2015-07-22 CERTIFICATE OF AMENDMENT 2015-07-22
131024006135 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111121002381 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091020002526 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071009002164 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051202002038 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031001002163 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010926002733 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093548501 2021-02-27 0202 PPS 243 W 98th St, New York, NY, 10025-5566
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37577
Loan Approval Amount (current) 37577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5566
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37797.24
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State