Search icon

PARADIGM CONSULTING INC.

Company Details

Name: PARADIGM CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553000
ZIP code: 13502
County: Monroe
Place of Formation: New York
Address: 133 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADIGM CONSULTING, INC 401(K) PLAN 2023 260665340 2024-06-21 PARADIGM CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2022 260665340 2023-05-30 PARADIGM CONSULTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing AMY MIELNICKI
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2021 260665340 2022-06-13 PARADIGM CONSULTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing AMY MIELNICKI
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2020 260665340 2021-05-04 PARADIGM CONSULTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing AMY MIELNICKI
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2019 260665340 2020-07-15 PARADIGM CONSULTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2018 260665340 2019-08-27 PARADIGM CONSULTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2017 260665340 2018-08-17 PARADIGM CONSULTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2016 260665340 2017-09-25 PARADIGM CONSULTING, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing AMY MIELNICKI
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC 401(K) PLAN 2015 260665340 2016-09-22 PARADIGM CONSULTING, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing AMY MIELNICKI
PARADIGM CONSULTING, INC. 401(K) PLAN 2014 260665340 2015-07-23 PARADIGM CONSULTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 3157978400
Plan sponsor’s address 133 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing AMY MIELNICKI

Chief Executive Officer

Name Role Address
LAURIE A SCHOEN Chief Executive Officer 133 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
C/O LAURIE A SCHOEN DOS Process Agent 133 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2011-08-16 2015-08-13 Address 2717 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2011-08-16 2015-08-13 Address 2717 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2009-10-19 2011-08-16 Address 2717 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2009-10-19 2015-08-13 Address 2717 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2009-10-19 2011-08-16 Address 2717 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2007-08-07 2009-10-19 Address 700 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006147 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150813006044 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130814006171 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110816002396 2011-08-16 BIENNIAL STATEMENT 2011-08-01
091019002186 2009-10-19 BIENNIAL STATEMENT 2009-08-01
070807000557 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785757100 2020-04-15 0248 PPP 133 Business Park Drive, Utica, NY, 13502
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123047
Loan Approval Amount (current) 123047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124466.25
Forgiveness Paid Date 2021-06-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State