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 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-07-02 Address 276 Post Road West, 201, Westport, CT, 06880, USA (Type of address: Service of Process)
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 C/O PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2009-08-11 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)
2009-08-11 2023-08-01 Address 276 POST ROAD WEST, STE 201, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2003-09-15 2009-08-11 Address C/O MARK HOLDINGS LLC, 111 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-09-15 2009-08-11 Address 111 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-08-15 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150417000377 2015-04-17 CERTIFICATE OF AMENDMENT 2015-04-17
130814006540 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110831002639 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090811002655 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070829002265 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496227410 2020-05-12 0202 PPP 903 Mamaroneck ave 1, Mamaroneck, NY, 10543
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4271.4
Forgiveness Paid Date 2022-01-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State