Search icon

PARADIGM NETWORKING SERVICES, INC.

Company Details

Name: PARADIGM NETWORKING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462418
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 330 EAST 38TH STREET APT 9K, APT 9K, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH ST, APT 9K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJESH PANJABI Chief Executive Officer 330 EAST 38TH ST, APT 9K, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PARADIGM NETWORKING SERVICES, INC. DOS Process Agent 330 EAST 38TH STREET APT 9K, APT 9K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-02-05 2020-01-07 Address 330 EAST 38TH ST, APT 9K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-18 2004-02-05 Address 110-34 73RD ROAD, APT. 2G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-12-18 2004-02-05 Address 110-34 73RD ROAD, APT. 2G, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-12-18 2004-02-05 Address 110-34 73RD ROAD, APT. 2G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-01-18 2001-12-18 Address 110-34 73RD ROAD #2G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060011 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180514002014 2018-05-14 BIENNIAL STATEMENT 2018-01-01
140227002352 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120127002238 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100111002948 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002092 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203003051 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040205002820 2004-02-05 BIENNIAL STATEMENT 2004-01-01
011218002058 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000118000448 2000-01-18 CERTIFICATE OF INCORPORATION 2000-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136287200 2020-04-27 0202 PPP 330 East 38th Street Apt 9K, New York, NY, 10016
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) 12700
Loan Approval Amount (current) 12700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541690
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12834.06
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State