Search icon

PARI CARD & GIFT INC.

Company Details

Name: PARI CARD & GIFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (21 years ago)
Entity Number: 2983596
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 4554 SUNRISE HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4554 SUNRISE HWY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 4554 SUNRISE HWY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4554 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1106-3 ROUTE 112, PORT JEFFERSON ST, NY, 11776, USA (Type of address: Chief Executive Officer)
2006-01-19 2023-12-01 Address 1106-3 ROUTE 112, PORT JEFFERSON ST, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-12-02 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-02 2023-12-01 Address 1106-3 RTE. 112, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036931 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211029001449 2021-10-29 BIENNIAL STATEMENT 2021-10-29
120112002567 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100128002207 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071226002379 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060119003348 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031202000246 2003-12-02 CERTIFICATE OF INCORPORATION 2003-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594097301 2020-05-02 0235 PPP 4554 Sunrise Hwy, Oakdale, NY, 11769
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.06
Forgiveness Paid Date 2021-03-08
8867558502 2021-03-10 0235 PPS 4554 Sunrise Hwy, Oakdale, NY, 11769-1012
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1012
Project Congressional District NY-02
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11049.19
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State