Search icon

PARAMOUNT MARKET PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT MARKET PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2362843
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N GOODMAN ST, STE D214, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES MADDEN DOS Process Agent 274 N GOODMAN ST, STE D214, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
DORIS L WALSH Chief Executive Officer 274 N GOODMAN ST, STE D214, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2019-04-19 2021-04-01 Address 274 N GOODMAN ST, STE D214, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-04-04 2019-04-19 Address 274 N. GOODMAN ST., STE D214, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-04-19 Address 274 N. GOODMAN ST., STE D214, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2016-11-30 2019-04-19 Address 274 N. GOODMAN STREET, #D214, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-04-01 2017-04-04 Address 950 DANBY RD, STE 136, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060870 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190419060168 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170404006966 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161130000064 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
150401006658 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3950.02
Total Face Value Of Loan:
3950.02
Date:
2020-07-14
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:
30000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-08
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,716.62
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $3,700
Jobs Reported:
1
Initial Approval Amount:
$3,950.02
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,950.02
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,969.93
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $3,946.02
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State