Search icon

THE PAGAN LAW FIRM, P.C.

Company Details

Name: THE PAGAN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2993520
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 Third Avenue, Suite 1205, NEW YORK, NY, United States, 10022
Principal Address: 805 Third Avenue, Suite 1205, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PAGAN LAW FIRM, P.C. DOS Process Agent 805 Third Avenue, Suite 1205, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM PAGAN Chief Executive Officer 805 THIRD AVENUE, SUITE 1205, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-23 2025-01-20 Address 245 FIFTH AVE. SUITE 1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-12-05 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-30 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-30 2024-12-23 Address 245 FIFTH AVE. SUITE 1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000692 2025-01-20 BIENNIAL STATEMENT 2025-01-20
241223001120 2024-12-05 CERTIFICATE OF PAYMENT OF TAXES 2024-12-05
DP-2137863 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
031230000651 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661878303 2021-01-27 0202 PPS 805 3rd Ave, New York, NY, 10022-7513
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99162
Loan Approval Amount (current) 99162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10022-7513
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99817.57
Forgiveness Paid Date 2021-10-20
7398887709 2020-05-01 0202 PPP 805 3RD AVE, NEW YORK, NY, 10022-9513
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99100
Loan Approval Amount (current) 99100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-9513
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100302.96
Forgiveness Paid Date 2021-07-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State