Search icon

PAULSEN MANAGEMENT, INC.

Company Details

Name: PAULSEN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (22 years ago)
Entity Number: 2830669
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 5 PALISADES DRIVE, ALBANY, NY, United States, 12205
Principal Address: 5 PALISADES DR / SUITE 310, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAULSEN MANAGEMENT 401(K) PLAN 2023 134222655 2024-10-14 PAULSEN MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 5184590774
Plan sponsor’s address 5 PALISADES DRIVE, SUITE 310, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing RYAN PAULSEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD A PAULSEN Chief Executive Officer 5 PALISADES DR / SUITE 310, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
PAULSEN MANAGEMENT, INC. DOS Process Agent 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2010-11-22 2020-11-02 Address FIVE PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-01-03 2010-11-22 Address 5 PALISADES DR STE 310, ALBANY, NY, 12205, 6433, USA (Type of address: Chief Executive Officer)
2005-01-03 2010-11-22 Address 5 PALISADES DR STE 310, ALBANY, NY, 12205, 6433, USA (Type of address: Principal Executive Office)
2002-11-04 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-04 2010-11-22 Address FIVE PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062711 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181119006078 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161101006709 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006121 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101122002802 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081104002827 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061102002710 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050103002351 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021104000741 2002-11-04 CERTIFICATE OF INCORPORATION 2002-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200957004 2020-04-07 0248 PPP 5 Palisades Dr. suite 310, ALBANY, NY, 12205-1438
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1438
Project Congressional District NY-20
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115242.11
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State