Search icon

786 PARADISE ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 786 PARADISE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087161
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 203 AVE U, BROOKLYN, NY, United States, 11223
Address: 2069 BENSON AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD A SANDHU Chief Executive Officer 203 AVE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
786 PARADISE ASSOCIATES INC. DOS Process Agent 2069 BENSON AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-01-17 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-05 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-05 2020-08-05 Address 2069 BENSON AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061150 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007981 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140811007073 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002245 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810003077 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2477957 OL VIO INVOICED 2016-10-28 125 OL - Other Violation
2472263 OL VIO CREDITED 2016-10-17 125 OL - Other Violation
2472270 OL VIO CREDITED 2016-10-17 125 OL - Other Violation
2472262 CL VIO CREDITED 2016-10-17 175 CL - Consumer Law Violation
2472269 CL VIO CREDITED 2016-10-17 175 CL - Consumer Law Violation
100947 PL VIO INVOICED 2008-08-28 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-09-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
80633.00
Total Face Value Of Loan:
80633.00
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:
56137.00
Total Face Value Of Loan:
56137.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$56,137
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,137
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,629.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,137
Utilities: $3,000
Rent: $7,000
Debt Interest: $3,000
Jobs Reported:
9
Initial Approval Amount:
$80,633
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,633
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,166.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,630
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State