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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
75798.00
Total Face Value Of Loan:
75798.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75798
Current Approval Amount:
75798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76946.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State