Search icon

PAPO INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
15000.00
Total Face Value Of Loan:
15000.00

Trademarks Section

Serial Number:
87271436
Mark:
PAPO
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PAPO

Goods And Services

For:
Modeled plastic toy figurines; collectible toy figures; modelled toy figures; toy vehicles; toy boats; playset buildings; play mats for use with toy vehicles; play sets for toy figures
International Classes:
028 - Primary Class
Class Status:
Active
Serial Number:
78792119
Mark:
PAPO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-01-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PAPO

Goods And Services

For:
Modeled toy figurines
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78792113
Mark:
PAPO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-01-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PAPO

Goods And Services

For:
Modeled toy figurines
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,144.58
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State