Search icon

PARAGON SHEETMETAL, INC.

Company Details

Name: PARAGON SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542211
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-15 35TH ST, 3rd FLOOR OFFICE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAGON SHEETMETAL, INC. DOS Process Agent 47-15 35TH ST, 3rd FLOOR OFFICE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
FADI CHARTOUNI Chief Executive Officer 47-15 35TH ST, 3RD FLOOR OFFICE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 47-15 35TH ST, 3RD FLOOR OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-02 Address 47-15 35TH ST, LONG ISLAND, NY, 11101, 2403, USA (Type of address: Service of Process)
2004-09-09 2020-08-04 Address 47-15 35TH ST, LONG ISLAND, NY, 11101, 2403, USA (Type of address: Service of Process)
2002-08-13 2024-08-02 Address 47-15 35TH ST, LONG ISLAND CITY, NY, 11101, 2403, USA (Type of address: Chief Executive Officer)
2002-08-13 2006-08-11 Address 425 HIGHVIEW RD, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
2000-08-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-15 2004-09-09 Address 47-15 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002120 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220919002694 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200804061508 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190212060231 2019-02-12 BIENNIAL STATEMENT 2018-08-01
140919002018 2014-09-19 BIENNIAL STATEMENT 2014-08-01
120820002686 2012-08-20 BIENNIAL STATEMENT 2012-08-01
111223002392 2011-12-23 BIENNIAL STATEMENT 2011-08-01
080813002621 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060811002558 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040909002565 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590127210 2020-04-27 0202 PPP 47-15 35TH STREET 0, LONG ISLAND CITY, NY, 11101-2403
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) 594300
Loan Approval Amount (current) 594300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2403
Project Congressional District NY-07
Number of Employees 12
NAICS code 238220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 600507.13
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State