Search icon

THE PAVA GROUP, INC.

Company Details

Name: THE PAVA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421235
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Tax and accounting service for small to medium size business and individuals: Educate client with their financial statements: Provide qbooks training.
Address: PADMA VAIDYANATHAN, 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018
Principal Address: 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-714-3506

Website http://www.thepavagroup.com

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PADMA VAIDYANATHAN Agent 292 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE PAVA GROUP, INC. DOS Process Agent PADMA VAIDYANATHAN, 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PADMA VAIDYANATHAN Chief Executive Officer 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 153 W 27TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 153 W 27TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-04 Address 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230904000450 2023-09-04 BIENNIAL STATEMENT 2023-09-01
230801001833 2023-08-01 BIENNIAL STATEMENT 2021-09-01
190710061225 2019-07-10 BIENNIAL STATEMENT 2017-09-01
150901006440 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131001006193 2013-10-01 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
34872.00
Total Face Value Of Loan:
34872.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34872
Current Approval Amount:
34872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35199.41

Date of last update: 12 May 2025

Sources: New York Secretary of State