Search icon

PAPO INTERNATIONAL INC.

Company Details

Name: PAPO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3395978
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1251 Avenue of the Americas 3FL, co Pramex, New York, NY, United States, 10020
Principal Address: 1251 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1251 Avenue of the Americas 3FL, co Pramex, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MARTINE SCHWOERER Chief Executive Officer C/O PRAMEX INTERNATIONAL, 1251 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-08-02 2024-08-02 Address C/O PRAMEX INTERNATIONAL, 1251 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-10 2024-08-02 Address C/O PRAMEX INTERNATIONAL, 1251 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-09-10 Address C/O NATIXIS PRAMES, 1251 6TH AVENUE, 34TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-09-10 Address 1251 6TH AVENUE, 34TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2006-08-03 2020-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-03 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802001369 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220812000765 2022-08-12 BIENNIAL STATEMENT 2022-08-01
200819060264 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180809006464 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160811006443 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140812006848 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120910006322 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100831002781 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080820002950 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060803000011 2006-08-03 APPLICATION OF AUTHORITY 2006-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877577405 2020-05-05 0202 PPP 1251 AVENUE OF THE AMERICAS FL 3, NEW YORK, NY, 10020-1119
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 10020-1119
Project Congressional District NY-12
Number of Employees 1
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15144.58
Forgiveness Paid Date 2021-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State