Search icon

PARO MANAGEMENT CO., INC.

Company Details

Name: PARO MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2309172
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 175 Roslyn Road, Roslyn Heights, NY, United States, 11577
Principal Address: 175 Roslyn Road, Roslyn Heights, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD SWARTZ DOS Process Agent 175 Roslyn Road, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
RONALD J SWARTZ Chief Executive Officer 175 ROSLYN ROAD, ROSLYN, NY, United States, 11577

Licenses

Number Type End date
10311209520 CORPORATE BROKER 2026-03-17
10991236604 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 175 ROSLYN ROAD, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 80 CUTTERMILL RD, STE 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205004050 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220204000764 2022-02-04 BIENNIAL STATEMENT 2022-02-04
150213000778 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
121210002170 2012-12-10 BIENNIAL STATEMENT 2012-10-01
081006002731 2008-10-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
51649.00
Total Face Value Of Loan:
51649.00
Date:
2020-04-29
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:
62608.00
Total Face Value Of Loan:
62608.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51649
Current Approval Amount:
51649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52001.93
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62608
Current Approval Amount:
62608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63378.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State