Search icon

PAGE X CORP.

Company Details

Name: PAGE X CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489036
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 254-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363
Principal Address: LAGROTTA, 254-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN FERNANDEZ DOS Process Agent 254-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
JUAN FERNANDEZ Chief Executive Officer LAGROTTA, 254-12 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2010-03-31 2014-06-02 Address 254-12 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2010-03-31 2014-06-02 Address LAGROTTA, 254-12 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2010-03-31 2014-06-02 Address LAGROTTA, 254-12 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2002-03-05 2010-03-31 Address LAGROTTA, 254-12 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2002-03-05 2010-03-31 Address LAGROTTA, 254-12 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2002-03-05 2010-03-31 Address 254-12 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2000-03-22 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-22 2002-03-05 Address 254-12 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602002206 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120424002573 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100331003242 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080409003013 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060327003379 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040401002199 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020305002742 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000322000348 2000-03-22 CERTIFICATE OF INCORPORATION 2000-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837468708 2021-03-30 0202 PPP 25412 Northern Blvd N/A, Little Neck, NY, 11362-1454
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37296
Loan Approval Amount (current) 37296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1454
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37514.67
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State