Search icon

PADELL BUSINESS MANAGEMENT INC.

Company Details

Name: PADELL BUSINESS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571031
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 Madison Avenue, Suite 1910, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PADELL DOS Process Agent 515 Madison Avenue, Suite 1910, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
SCOTT PADELL Chief Executive Officer 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
261116783
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 213 WEST 35TH ST #802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-03 2011-09-19 Address 213 WEST 35TH ST #802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-09-03 2023-09-08 Address 213 WEST 35TH ST #802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908002116 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902003061 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062559 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007214 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007072 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
83316.16
Total Face Value Of Loan:
83316.16
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
84973.00
Total Face Value Of Loan:
84973.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83316.16
Current Approval Amount:
83316.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83916.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84973
Current Approval Amount:
84973
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85773.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State