Search icon

PAUL LOPA DESIGNS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAUL LOPA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682831
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 57 Ardsley Street, Staten Island, NY, United States, 10314
Principal Address: 57 Ardsley Street, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-255-7145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL LOPA DOS Process Agent 57 Ardsley Street, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
PAUL LOPA Chief Executive Officer 57 ARDSLEY STREET, STATEN ISLAND, NY, United States, 10306

Links between entities

Type:
Headquarter of
Company Number:
F24000006446
State:
FLORIDA

Licenses

Number Status Type Date End date
1313466-DCA Inactive Business 2009-04-08 2023-02-28

History

Start date End date Type Value
2024-05-01 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-26 Address 20 KENT STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 57 ARDSLEY STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001182 2024-04-26 BIENNIAL STATEMENT 2024-04-26
180614006223 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160603006807 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140819006297 2014-08-19 BIENNIAL STATEMENT 2014-06-01
120425002454 2012-04-25 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541960 DCA-MFAL INVOICED 2022-10-25 300 Manual Fee Account Licensing
3378307 DCA-SUS CREDITED 2021-10-05 75 Suspense Account
3378310 PROCESSING INVOICED 2021-10-05 25 License Processing Fee
3351731 TRUSTFUNDHIC INVOICED 2021-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3351732 RENEWAL CREDITED 2021-07-20 100 Home Improvement Contractor License Renewal Fee
2984471 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984472 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2536710 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536711 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2044489 TRUSTFUNDHIC INVOICED 2015-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
101300.00
Total Face Value Of Loan:
101300.00
Date:
2020-05-21
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19079.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State