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 (21 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

Links between entities

Type Company Name Company Number State
Headquarter of PARATUS GROUP II, INC., FLORIDA F11000002814 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARATUS GROUP II, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 412116685 2024-06-13 PARATUS GROUP II, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JOSHUA MATTLY
PARATUS GROUP II, INC. PROFIT SHARING PLAN 2022 412116685 2023-06-21 PARATUS GROUP II, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 412116685 2023-06-21 PARATUS GROUP II, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. PROFIT SHARING PLAN 2021 412116685 2022-07-22 PARATUS GROUP II, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 412116685 2022-07-22 PARATUS GROUP II, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 412116685 2021-07-26 PARATUS GROUP II, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. PROFIT SHARING PLAN 2020 412116685 2021-07-26 PARATUS GROUP II, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 552 BROADWAY - SUITE 6N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 412116685 2020-07-15 PARATUS GROUP II, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 568 BROADWAY - SUITE 602, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. PROFIT SHARING PLAN 2019 412116685 2020-07-15 PARATUS GROUP II, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 568 BROADWAY - SUITE 602, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CLINT SMELTZER
PARATUS GROUP II, INC. PROFIT SHARING PLAN 2018 412116685 2019-10-08 PARATUS GROUP II, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 2123347700
Plan sponsor’s address 568 BROADWAY - SUITE 602, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing CLINT SMELTZER

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

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
051222002275 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031119000283 2003-11-19 CERTIFICATE OF INCORPORATION 2003-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532708701 2021-03-31 0202 PPS 552 Broadway Apt 6N, New York, NY, 10012-3956
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221720
Loan Approval Amount (current) 221720
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3956
Project Congressional District NY-10
Number of Employees 8
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 225848.43
Forgiveness Paid Date 2023-02-15
1019497703 2020-05-01 0202 PPP 568 BROADWAY RM 602, NEW YORK, NY, 10012
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294262
Loan Approval Amount (current) 294262
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298074.98
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State