Search icon

PAAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2001 (24 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 2685215
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 152-1 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PREM CHANDRAN Chief Executive Officer 152-1 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
PAAL TECHNOLOGIES, INC. DOS Process Agent 152-1 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
1YNB0
UEI Expiration Date:
2021-01-23

Business Information

Activation Date:
2020-01-24
Initial Registration Date:
2002-05-28

History

Start date End date Type Value
2011-10-19 2017-10-04 Address 49 WHITE CLIFF LANE, NESCONSET, NY, 11767, 1625, USA (Type of address: Principal Executive Office)
2011-10-19 2017-10-04 Address 49 WHITE CLIFF LANE, NESCONSET, NY, 11767, 1625, USA (Type of address: Chief Executive Officer)
2011-10-19 2017-10-04 Address 49 WHITE CLIFF LANE, NESCONSET, NY, 11767, 1625, USA (Type of address: Service of Process)
2003-10-09 2011-10-19 Address 49 WHITE CLIFF LN, NESCONSET, NY, 11767, 1625, USA (Type of address: Chief Executive Officer)
2003-10-09 2011-10-19 Address 49 WHITE CLIFF LN, NESCONSET, NY, 11767, 1625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210623000419 2021-06-23 CERTIFICATE OF MERGER 2021-06-23
191015060303 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171004006779 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131101006029 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111019002371 2011-10-19 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M514M7235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6120.00
Base And Exercised Options Value:
6120.00
Base And All Options Value:
6120.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-13
Description:
8500992316!COUPLER,TRANSMISSIO
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE4A613M1103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3360.00
Base And Exercised Options Value:
3360.00
Base And All Options Value:
3360.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-20
Description:
8500083463!BUS,CONDUCTOR
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPM7A108M1375
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3525.00
Base And Exercised Options Value:
3525.00
Base And All Options Value:
3525.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Description:
4508469020!COUPLER,T
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5985: ANTENNAS WAVEGUIDES & RELATED EQ

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$173,587
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,427.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $173,587

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State