Search icon

PAAL TECHNOLOGIES, INC.

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

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)
2003-10-09 2011-10-19 Address 49 WHITE CLIFF LN, NESCONSET, NY, 11767, 1625, USA (Type of address: Principal Executive Office)
2001-10-02 2003-10-09 Address 136 NICHOLS ROAD, NESCONSET, NY, 11767, 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
091013002551 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071120002542 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051118003169 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031009002402 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011002000309 2001-10-02 CERTIFICATE OF INCORPORATION 2001-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392047104 2020-04-14 0235 PPP 49 WHITE CLIFF LN, NESCONSET, NY, 11767-1625
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173587
Loan Approval Amount (current) 173587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1625
Project Congressional District NY-01
Number of Employees 5
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175427.5
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State