Search icon

PAULIE GEE LLC

Company Details

Name: PAULIE GEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3869746
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 41 CHALLENGER DRIVE, STATEN ISLAND, NY, United States, 10312

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XL5AXG6QJNX5 2022-06-20 60 GREENPOINT AVE, BROOKLYN, NY, 11222, 1504, USA 1374 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-22
Entity Start Date 2010-03-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK POPOLO
Role BUSINESS MANAGER
Address 1374 CLOVE RD, STATEN ISLAND, NY, 10301, USA
Government Business
Title PRIMARY POC
Name NICK POPOLO
Role BUSINESS MANAGER
Address 1374 CLOVE RD, STATEN ISLAND, NY, 10301, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O NICK POPOLO DOS Process Agent 41 CHALLENGER DRIVE, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
NICHOLAS POPOLO Agent BIRCH TAX SERVICE, 41 CHALLENGER DRIVE, STATEN ISLAND, NY, 10312

History

Start date End date Type Value
2009-11-02 2023-10-02 Address BIRCH TAX SERVICE, 41 CHALLENGER DRIVE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2009-10-21 2023-10-02 Address 41 CHALLENGER DRIVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005233 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210831001293 2021-08-31 BIENNIAL STATEMENT 2021-08-31
140124002575 2014-01-24 BIENNIAL STATEMENT 2013-10-01
111103002780 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100107001043 2010-01-07 CERTIFICATE OF PUBLICATION 2010-01-07
091102000199 2009-11-02 CERTIFICATE OF CHANGE 2009-11-02
091021000364 2009-10-21 ARTICLES OF ORGANIZATION 2009-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625038701 2021-03-27 0202 PPS 60 Greenpoint Ave, Brooklyn, NY, 11222-1504
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256690
Loan Approval Amount (current) 256690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1504
Project Congressional District NY-07
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258701.32
Forgiveness Paid Date 2022-01-12
8460028102 2020-07-26 0202 PPP 60 GREENPOINT AVE, BROOKLYN, NY, 11222-1504
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162517
Loan Approval Amount (current) 162517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1504
Project Congressional District NY-07
Number of Employees 23
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162127.46
Forgiveness Paid Date 2021-03-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State