Search icon

PARAMOUNT REALTY MANAGEMENT INC.

Company Details

Name: PARAMOUNT REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3393850
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 47-61 PEARSON PLACE, LONG ISLAND CITY, NY, United States, 11101
Address: 47-61 Pearson Place, Long Island City, NY 11101, US, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHRAM NASSI Chief Executive Officer 47-61 PEARSON PLACE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PARAMOUNT REALTY MANAGEMENT INC. DOS Process Agent 47-61 Pearson Place, Long Island City, NY 11101, US, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 47-61 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-07-31 2023-10-05 Address 47-61 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-07-31 2023-10-05 Address 47-61 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-07-18 2012-07-31 Address 47-61 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-07-18 2012-07-31 Address 47-61 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-07-18 2012-07-31 Address 47-61 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-07-28 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-28 2008-07-18 Address 56 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002327 2023-10-05 BIENNIAL STATEMENT 2022-07-01
160901002027 2016-09-01 BIENNIAL STATEMENT 2016-07-01
140717006250 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120731002087 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100722002537 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080718003551 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060728000154 2006-07-28 CERTIFICATE OF INCORPORATION 2006-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541267400 2020-05-12 0202 PPP 47-61 Pearson Place, Long Island City, NY, 11101
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75798
Loan Approval Amount (current) 75798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76946.39
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State