Search icon

PAUL DISCOUNT SHOES, INC.

Company Details

Name: PAUL DISCOUNT SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898372
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 807 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
RONALD MCFARQUHAR Chief Executive Officer 807 UTICA AVE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
130430002032 2013-04-30 BIENNIAL STATEMENT 2013-04-01
090422002069 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070409002287 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050429002406 2005-04-29 BIENNIAL STATEMENT 2005-04-01
030424000421 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-18 No data 807 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 807 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 807 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-23 2014-06-25 Damaged Goods Yes 0.00 Goods Exchanged

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260627405 2020-05-12 0202 PPP 807 Utica Avenue, Brooklyn, NY, 11203
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21935.43
Forgiveness Paid Date 2021-06-15
7227958904 2021-05-07 0202 PPS 807 Utica Ave, Brooklyn, NY, 11203-3410
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21702
Loan Approval Amount (current) 21702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3410
Project Congressional District NY-09
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21987.35
Forgiveness Paid Date 2022-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State