Search icon

PARAMOUNT MARKET PUBLISHING, INC.

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: Principal Executive Office)
2017-04-04 2019-04-19 Address 274 N. GOODMAN ST., STE D214, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
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)
2007-04-16 2017-04-04 Address 950 DANBY RD, STE 136, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2007-04-16 2015-04-01 Address 950 DANBY RD, ST 136, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2007-04-16 2016-11-30 Address 950 DANBY RD, STE 136, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2005-05-12 2007-04-16 Address 301 S GENEVA ST #109, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2001-05-02 2007-04-16 Address 301 S. GENEVA ST #109, ITHACA, NY, 14850, USA (Type of address: Service of Process)

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
130408006964 2013-04-08 BIENNIAL STATEMENT 2013-04-01
120216002554 2012-02-16 BIENNIAL STATEMENT 2011-04-01
090324002569 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070416002540 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050512002112 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8454197006 2020-04-08 0219 PPP 274 N Goodman St, STE-D-214, ROCHESTER, NY, 14607
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3716.62
Forgiveness Paid Date 2020-10-13
3007778310 2021-01-21 0219 PPS 274 N Goodman St Ste D214, Rochester, NY, 14607-4107
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950.02
Loan Approval Amount (current) 3950.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-4107
Project Congressional District NY-25
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3969.93
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State