Search icon

M. PAGET, INC.

Company Details

Name: M. PAGET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236295
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 267 Clinton Avnue, Dobbs Ferry, AL, United States, 10522
Principal Address: 14 Harwood Court, Suite 415, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY PAGET BRILL Chief Executive Officer 30 WALL STREET 8 FL., NEW YOR, NY, United States, 10005

DOS Process Agent

Name Role Address
MINDY PAGET BRILL DOS Process Agent 267 Clinton Avnue, Dobbs Ferry, AL, United States, 10522

History

Start date End date Type Value
2023-07-01 2023-07-01 Address PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 30 WALL STREET 8 FL., NEW YOR, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-01 Address 30 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-01 2019-07-02 Address 30 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-29 2023-07-01 Address PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-07-29 Address PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2007-07-13 2015-07-01 Address 110 WALL ST, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-07-13 2009-07-06 Address PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2007-07-13 2015-07-01 Address 110 WALL ST, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-28 2007-07-13 Address 67 WALL STREET 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000632 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220330002406 2022-03-30 BIENNIAL STATEMENT 2021-07-01
190702060732 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006489 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006066 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130725006155 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110729002167 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706002890 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713002074 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050728000351 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379837205 2020-04-27 0202 PPP PO BOX 1236, NEW YORK, NY, 10113
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10113-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5043.84
Forgiveness Paid Date 2021-03-18
3069118306 2021-01-21 0202 PPS 30 Wall St Fl 8, New York, NY, 10005-2205
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10005-2205
Project Congressional District NY-10
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5019.18
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State