Search icon

PAI'S TKD, INC.

Company Details

Name: PAI'S TKD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489377
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1615 UNION STREET, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. PAI Chief Executive Officer 1615 UNION STREET, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1615 UNION STREET, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2010-03-24 2025-01-08 Address 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2010-03-24 2025-01-08 Address 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2002-04-11 2010-03-24 Address 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-04-11 2010-03-24 Address 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2002-04-11 2010-03-24 Address 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2000-03-22 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-22 2002-04-11 Address 126 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004754 2025-01-08 BIENNIAL STATEMENT 2025-01-08
190828060080 2019-08-28 BIENNIAL STATEMENT 2018-03-01
140331006395 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120420002762 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100324003220 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080321002799 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060317002790 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040310002031 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020411002645 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000322000811 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
6902057103 2020-04-14 0248 PPP 1615 UNION ST, SCHENECTADY, NY, 12309-6236
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-6236
Project Congressional District NY-20
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20143.89
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State