Search icon

PARAGON PIPING, INC.

Company Details

Name: PARAGON PIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (26 years ago)
Entity Number: 2418092
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 47-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 47-15 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FADI CHARTOUNI Chief Executive Officer 47-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-15 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
190903063198 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190212060174 2019-02-12 BIENNIAL STATEMENT 2017-09-01
130920002130 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111223002394 2011-12-23 BIENNIAL STATEMENT 2011-09-01
090826002690 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070920002013 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051103003147 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030917002307 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010917002345 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990913000428 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313623985 0215000 2009-08-27 20 LINCOLN CENTER, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-27
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2009-11-17

Related Activity

Type Referral
Activity Nr 202651220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 A02
Issuance Date 2009-10-20
Abatement Due Date 2009-10-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-10-20
Abatement Due Date 2009-10-30
Current Penalty 562.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-10-20
Abatement Due Date 2009-10-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-10-20
Abatement Due Date 2009-10-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-10-20
Abatement Due Date 2009-10-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587997201 2020-04-27 0202 PPP 47-15 35th Street 0, Long Island City, NY, 11101-2403
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362200
Loan Approval Amount (current) 362200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2403
Project Congressional District NY-07
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 365952.79
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State