Search icon

PARADISE ORGANIZATION CORP.

Company Details

Name: PARADISE ORGANIZATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279015
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 60 IRA RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONU CHADHA Chief Executive Officer 60 IRA RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SONU CHADHA DOS Process Agent 60 IRA RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 60 IRA RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-05-15 Address 60 IRA RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-05-15 Address 60 IRA RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-04-25 2002-07-15 Address 55 WESTWOOD DRIVE APT 91, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-04-25 2002-07-15 Address 55 WESTWOOD DRIVE APT 91, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1998-07-15 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-15 2002-07-15 Address APARTMENT 91, 55 WESTWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004225 2024-05-15 BIENNIAL STATEMENT 2024-05-15
060707002426 2006-07-07 BIENNIAL STATEMENT 2006-07-01
020715002771 2002-07-15 BIENNIAL STATEMENT 2002-07-01
011017000282 2001-10-17 CERTIFICATE OF AMENDMENT 2001-10-17
010425002808 2001-04-25 BIENNIAL STATEMENT 2000-07-01
980715000105 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249918310 2021-01-29 0235 PPS 60 Ira Rd, Syosset, NY, 11791-3503
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name Kiddie Academy
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3503
Project Congressional District NY-03
Number of Employees 42
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143558.06
Forgiveness Paid Date 2022-03-08
2942887308 2020-04-29 0235 PPP 60 IRA ROAD, SYOSSET, NY, 11791
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 42
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143723.72
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State