Search icon

PARADOX DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARADOX DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263821
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 119 EAST 2ND STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TILMANN PEETZ Chief Executive Officer 119 EAST 2ND STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
TILMANN PEETZ DOS Process Agent 119 EAST 2ND STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 119 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 119 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 119 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2020-04-06 2020-05-01 Address 119 E 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2020-04-06 2020-05-01 Address 119 E 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040081 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503002089 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200501060924 2020-05-01 BIENNIAL STATEMENT 2020-05-01
200406060970 2020-04-06 BIENNIAL STATEMENT 2018-05-01
120507006725 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
19848.12
Total Face Value Of Loan:
19848.12
Date:
2021-01-30
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:
3188.00
Total Face Value Of Loan:
3188.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146300.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
19848.12
Total Face Value Of Loan:
19848.12
Date:
2020-04-28
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:
3300.00
Total Face Value Of Loan:
3300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3318.15
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3188
Current Approval Amount:
3188
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3205.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State