Search icon

PARATUS GROUP II, INC.

Headquarter

Company Details

Name: PARATUS GROUP II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979259
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 552 BROADWAY RM 6N, New York, NY, United States, 10012
Principal Address: 552 Broadway RM 6N, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J KLEMMER Chief Executive Officer 552 BROADWAY RM 6N, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PARATUS GROUP II, INC. DOS Process Agent 552 BROADWAY RM 6N, New York, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F11000002814
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
412116685
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-03 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-19 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-19 2005-12-22 Address 568 BROADWAY SUITE 602, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527000868 2022-05-27 BIENNIAL STATEMENT 2021-11-01
131106006891 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116002167 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091113002666 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071119003103 2007-11-19 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221720.00
Total Face Value Of Loan:
221720.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
294262.00
Total Face Value Of Loan:
294262.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221720
Current Approval Amount:
221720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225848.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294262
Current Approval Amount:
294262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
298074.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State