Search icon

PARAMOUNT LAND RESEARCH CORP.

Company Details

Name: PARAMOUNT LAND RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2000 (25 years ago)
Entity Number: 2541604
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 7 DAVISON PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 DAVISON PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JOSEPH CALDERONE Chief Executive Officer 7 DAVISON PLACE, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
020725002725 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000811000474 2000-08-11 CERTIFICATE OF INCORPORATION 2000-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790817701 2020-05-01 0235 PPP 2624 KIMBERLY CT, SOUTH MERRICK, NY, 11566
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8203.3
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State