Search icon

ROGER PAUL, INC.

Company Details

Name: ROGER PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612587
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018
Principal Address: 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER PAUL Chief Executive Officer 575 8TH AVE, 1712, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BERNSTEIN AND ASSOCIATES DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-01-04 2016-09-12 Address 276 FIFTH AVENUE - STE. 1007, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823000932 2021-08-23 BIENNIAL STATEMENT 2021-08-23
160912002041 2016-09-12 BIENNIAL STATEMENT 2016-01-01
160719000045 2016-07-19 ANNULMENT OF DISSOLUTION 2016-07-19
DP-2045333 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080104000137 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
13540.00
Total Face Value Of Loan:
13540.00
Date:
2021-03-09
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:
13540.00
Total Face Value Of Loan:
13540.00
Date:
2021-02-12
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17758.2
Date Approved:
2021-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11723.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State