Search icon

PARAGON GLOBAL MARKETS, LLC

Headquarter

Company Details

Name: PARAGON GLOBAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3771102
ZIP code: 10279
County: Westchester
Place of Formation: New York
Address: 233 BROADWAY SUITE 1700, NEW YORK, NY, United States, 10279

Links between entities

Type Company Name Company Number State
Headquarter of PARAGON GLOBAL MARKETS, LLC, ILLINOIS LLC_15046511 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NSTE4CBLJ7QQ26 3771102 US-NY GENERAL ACTIVE 2009-02-04

Addresses

Legal C/O WILLIAM M. SEXTON, 233 BROADWAY, SUITE 1700, NEW YORK, US-NY, US, 10279
Headquarters 14 Wall Street, Suite 1625, New York, US-NY, US, 10005

Registration details

Registration Date 2017-10-25
Last Update 2024-09-19
Status ISSUED
Next Renewal 2025-10-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3771102

DOS Process Agent

Name Role Address
WILLIAM M. SEXTON DOS Process Agent 233 BROADWAY SUITE 1700, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2015-02-02 2021-02-03 Address 630 5TH AVENUE SUITE 600, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2009-02-04 2015-02-02 Address 20 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060274 2021-02-03 BIENNIAL STATEMENT 2021-02-01
150202006064 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130214006115 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110411002537 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090421000070 2009-04-21 CERTIFICATE OF PUBLICATION 2009-04-21
090204000621 2009-02-04 ARTICLES OF ORGANIZATION 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777547201 2020-04-27 0202 PPP 233 BROADWAY, NEW YORK, NY, 10279
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181317
Loan Approval Amount (current) 181317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10279-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182951.34
Forgiveness Paid Date 2021-03-31
8120008503 2021-03-09 0202 PPS 233 Broadway Rm 1700, New York, NY, 10279-1800
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181317
Loan Approval Amount (current) 181317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10279-1800
Project Congressional District NY-10
Number of Employees 11
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181808.79
Forgiveness Paid Date 2021-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State