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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
37296.00
Total Face Value Of Loan:
37296.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37296
Current Approval Amount:
37296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37514.67

Court Cases

Court Case Summary

Filing Date:
2020-11-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AGUILAR,
Party Role:
Plaintiff
Party Name:
PAGE X CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State