Search icon

PARAGON MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAGON MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (21 years ago)
Entity Number: 3149349
ZIP code: 10606
County: Westchester
Place of Formation: New York
Activity Description: Management consulting, financial management, forensic audit, auditing, business process reengineering, financial systems, program support services, grant management, support services, budgeting, healthcare programs, FQHCs, Article Clinics 28 & 31, Medicaid/Medicare, etc.
Address: 216 W Post Road, 1R, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 914-772-6310

Email SSHAH@paragon-mgt.com

Website http://www.paragon-mgt.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJAY SHAH Chief Executive Officer 216 W POST ROAD, 1R, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
PARAGON MANAGEMENT GROUP, INC. DOS Process Agent 216 W Post Road, 1R, WHITE PLAINS, NY, United States, 10606

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SANJAY SHAH
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/PYFLFFLTJML8
User ID:
P0871274

Unique Entity ID

Unique Entity ID:
PYFLFFLTJML8
CAGE Code:
4SDA3
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2007-06-08

Commercial and government entity program

CAGE number:
4SDA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
SANJAY SHAH
Corporate URL:
http://www.paragon-mgt.com

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 4 MARTINE AVENUE, APT 1014, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 216 W POST ROAD, 1R, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Address 216 W POST ROAD, 1R, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 4 MARTINE AVENUE, APT 1014, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047655 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241217002981 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210105062073 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060408 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007004 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693KA918A00205
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-07-13
Description:
OTHER FUNCTIONS EFAST OS5 MOA AWARD
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
HHSD200201688987I
Award Or Idv Flag:
IDV
Action Obligation:
2000.00
Base And All Options Value:
23520236.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-06-01
Description:
IGF::CT::IGF
Naics Code:
561110: OFFICE ADMINISTRATIVE SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
SP470514A0053
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-12
Description:
IGF::OT::IGF FINANCIAL AUDIT SERVICES
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44500.00
Total Face Value Of Loan:
774400.00
Date:
2020-05-03
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,697.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,600
Jobs Reported:
1
Initial Approval Amount:
$12,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,682.95
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State