Search icon

PAIGE MARKETING COMMUNICATIONS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAIGE MARKETING COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (28 years ago)
Entity Number: 2221651
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 258 GENESEE STREET / SUITE 204, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 GENESEE STREET / SUITE 204, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
NANCY PATTARINI Chief Executive Officer 258 GENESEE STREET / SUITE 204, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NANCY PATTARINI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1885476
Trade Name:
PAIGE MARKETING COMMUNICATIONS GROUP INC

Unique Entity ID

Unique Entity ID:
RWSDRMLA1PD3
CAGE Code:
76UD3
UEI Expiration Date:
2026-02-02

Business Information

Doing Business As:
PAIGE MARKETING COMMUNICATIONS GROUP INC
Activation Date:
2025-02-04
Initial Registration Date:
2014-08-04

Commercial and government entity program

CAGE number:
76UD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-02

Contact Information

POC:
NANCY M.. PATTARINI
Corporate URL:
www.paigegroup.com

History

Start date End date Type Value
2007-07-13 2010-05-14 Address 2412 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-07-13 2010-05-14 Address 2412 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2007-05-14 2010-05-14 Address 258 GENESEE STREET SUITE 204, UTICA, NY, 13502, USA (Type of address: Service of Process)
2000-02-15 2007-07-13 Address 2412 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-02-15 2007-07-13 Address 2412 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120210002088 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100514002503 2010-05-14 BIENNIAL STATEMENT 2010-01-01
070713002599 2007-07-13 BIENNIAL STATEMENT 2006-01-01
070514000223 2007-05-14 CERTIFICATE OF CHANGE 2007-05-14
000215002521 2000-02-15 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA19D0071
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-05
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
U006: EDUCATION/TRAINING- VOCATIONAL/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
208045.00
Total Face Value Of Loan:
208045.00

Trademarks Section

Serial Number:
77779409
Mark:
HOW GREEN IS THAT?
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-07-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOW GREEN IS THAT?

Goods And Services

For:
Advertising and marketing services
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$208,045
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$211,744.21
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $208,044

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State