Search icon

PAK EDUCATIONAL INC.

Company Details

Name: PAK EDUCATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518305
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 125 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOON HWAN PAK Chief Executive Officer 125 JACKSON AVENUE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
PAK EDUCATIONAL INC. DOS Process Agent 125 JACKSON AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-02 Address 125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-05-01 2021-05-26 Address 125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-05-01 2023-05-02 Address 125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-06-25 2019-05-01 Address 6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-06-13 2019-05-01 Address 6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2011-06-13 2014-06-25 Address 6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-06-13 2019-05-01 Address 6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-06-03 2011-06-13 Address 938 PORT WASHINGTON BLVD, STE 6, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2009-06-03 2011-06-13 Address 236 FAIRHAVEN BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502003338 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210526060531 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190501061644 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007275 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150629006264 2015-06-29 BIENNIAL STATEMENT 2015-05-01
140625006323 2014-06-25 BIENNIAL STATEMENT 2013-05-01
110613002019 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090603002789 2009-06-03 BIENNIAL STATEMENT 2009-05-01
080211000720 2008-02-11 CERTIFICATE OF AMENDMENT 2008-02-11
070516000621 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084418807 2021-04-11 0235 PPP 125 Jackson Ave, Syosset, NY, 11791-3609
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25535
Loan Approval Amount (current) 25535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3609
Project Congressional District NY-03
Number of Employees 6
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25670.02
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State