Search icon

MARK PARAGON CORP.

Company Details

Name: MARK PARAGON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2001 (24 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 2671139
ZIP code: 06880
County: Rockland
Place of Formation: New York
Address: 276 Post Road West, 201, Westport, CT, United States, 06880
Principal Address: 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHORE Chief Executive Officer C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O PARAGON REALTY GROUP LLC DOS Process Agent 276 Post Road West, 201, Westport, CT, United States, 06880

History

Start date End date Type Value
2024-07-02 2024-07-02 Address C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-07-02 Address C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-07-02 Address 276 Post Road West, 201, Westport, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001235 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
230801009548 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220405001991 2022-04-05 BIENNIAL STATEMENT 2021-08-01
170808006172 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803006523 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4271.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State