Search icon

ASK PAUL K PAINTING CORP.

Company Details

Name: ASK PAUL K PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591388
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 1 ELBER COURT, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELBER COURT, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
STEFANOS KALABAKAS Chief Executive Officer 1 ELBER COURT, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1 ELBER COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-03-31 2023-11-02 Address 1 ELBER COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-01-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-08 2023-11-02 Address 1 ELBER COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002483 2023-11-02 BIENNIAL STATEMENT 2023-01-01
220706000837 2022-07-06 BIENNIAL STATEMENT 2021-01-01
150316006174 2015-03-16 BIENNIAL STATEMENT 2015-01-01
110125002601 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081230002558 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070314002833 2007-03-14 BIENNIAL STATEMENT 2007-01-01
050207002062 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030331002201 2003-03-31 BIENNIAL STATEMENT 2003-01-01
010108000411 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787947904 2020-06-15 0202 PPP 1 ELBERT CT, MONSEY, NY, 10952
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52980
Loan Approval Amount (current) 52980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53791.39
Forgiveness Paid Date 2022-01-11
4124398808 2021-04-15 0202 PPS 1 Elber Courtnull 1 Elber Courtnull, Airmont, NY, 10952
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49425
Loan Approval Amount (current) 49425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49819.05
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State