Search icon

LAW OFFICE OF MARK S. PAIGE, P.C.

Company Details

Name: LAW OFFICE OF MARK S. PAIGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170664
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 146 MAPLE AVENUE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF MARK S. PAIGE, P.C. 401(K) PROFIT SHARING PLAN 2011 202464498 2012-03-19 LAW OFFICE OF MARK S. PAIGE, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8456390981
Plan sponsor’s address 146 MAPLE AVENUE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 202464498
Plan administrator’s name LAW OFFICE OF MARK S. PAIGE, P.C.
Plan administrator’s address 146 MAPLE AVENUE, NEW CITY, NY, 10956
Administrator’s telephone number 8456390981

Signature of

Role Plan administrator
Date 2012-03-19
Name of individual signing MARK S. PAIGE
Role Employer/plan sponsor
Date 2012-03-19
Name of individual signing MARK S. PAIGE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 MAPLE AVENUE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2005-03-01 2016-01-27 Address 432 GENESEE COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127000613 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
050301000573 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668837308 2020-05-01 0202 PPP 146 Maple Avenue, NEW CITY, NY, 10956
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14257.5
Loan Approval Amount (current) 14257.5
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 CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14407.7
Forgiveness Paid Date 2021-05-27
3080278701 2021-03-30 0202 PPS 146 Maple Ave, New City, NY, 10956-5042
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23297
Loan Approval Amount (current) 23297
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 City, ROCKLAND, NY, 10956-5042
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23416.23
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State