Search icon

PAUL'S RODS & RESTOS, INC.

Company Details

Name: PAUL'S RODS & RESTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2006 (19 years ago)
Date of dissolution: 20 Jun 2013
Entity Number: 3330233
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 1536 WINGATO HAUPPAUGE ROAD, ISLIP, NY, United States, 11751
Address: 131-13 BROOK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-13 BROOK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
PAUL R DIMAURO Chief Executive Officer 1536 WINGATO HAUPPAUGE ROAD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2006-03-07 2008-05-27 Address 131-13 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620000762 2013-06-20 CERTIFICATE OF DISSOLUTION 2013-06-20
080527002591 2008-05-27 BIENNIAL STATEMENT 2008-03-01
060307000583 2006-03-07 CERTIFICATE OF INCORPORATION 2006-03-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2990445002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAUL'S RODS & RESTOS, INC.
Recipient Name Raw PAUL'S RODS & RESTOS, INC.
Recipient DUNS 940593689
Recipient Address 131-13 BROOK AVE, DEER PARK, SUFFOLK, NEW YORK, 11729-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State