Search icon

PAMAYA RED INC.

Company Details

Name: PAMAYA RED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2002 (23 years ago)
Entity Number: 2737378
ZIP code: 07632
County: Rockland
Place of Formation: New York
Principal Address: 535 PIERMONT AVENUE, PIERMONT, NY, United States, 10968
Address: 609 PALISADES AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WEINBERG Chief Executive Officer 535 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
N.L. FISH DOS Process Agent 609 PALISADES AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Licenses

Number Type Date End date Address
21PA1148236 DOSAEBUSINESS 2014-01-03 2028-05-17 535 B PIERMONT AVE, PIERMONT, NY, 10968
21PA1148236 Appearance Enhancement Business License 2002-05-17 2028-05-17 535 B PIERMONT AVE, PIERMONT, NY, 10968

History

Start date End date Type Value
2008-03-04 2010-04-01 Address 456 PIERMONT AVENUE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
2008-03-04 2010-04-01 Address 502 PIERMONT AVENUE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-03-04 Address 456 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
2006-05-02 2008-03-04 Address 609 PALISADES AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2006-05-02 2008-03-04 Address 502 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140506002106 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120418002669 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401003297 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080304002795 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060502002550 2006-05-02 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State