Search icon

PARADIGM MEDICAL COMMUNICATIONS, LLC

Company Details

Name: PARADIGM MEDICAL COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875564
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADIGM MEDICAL COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2023 271463513 2024-07-30 PARADIGM MEDICAL COMMUNICATIONS, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2023 271463513 2024-10-15 PARADIGM MEDICAL COMMUNICATIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PARADIGM MEDICAL COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2022 271463513 2023-10-11 PARADIGM MEDICAL COMMUNICATIONS, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2022 271463513 2023-10-13 PARADIGM MEDICAL COMMUNICATIONS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2021 271463513 2022-10-31 PARADIGM MEDICAL COMMUNICATIONS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PARADIGM MEDICAL COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 271463513 2022-08-16 PARADIGM MEDICAL COMMUNICATIONS, LLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PARADIGM MEDICAL COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 271463513 2021-10-11 PARADIGM MEDICAL COMMUNICATIONS, LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2020 271463513 2021-10-12 PARADIGM MEDICAL COMMUNICATIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PARADIGM MEDICAL COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2019 271463513 2020-05-18 PARADIGM MEDICAL COMMUNICATIONS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2019 271463513 2020-10-09 PARADIGM MEDICAL COMMUNICATIONS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

DOS Process Agent

Name Role Address
WILLIAM R ALLEN DOS Process Agent 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2011-03-17 2023-11-01 Address 523 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2009-11-05 2011-03-17 Address 66 MACCULLOCH AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035093 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220825003259 2022-08-25 BIENNIAL STATEMENT 2021-11-01
191104060506 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131122006139 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111227002080 2011-12-27 BIENNIAL STATEMENT 2011-11-01
110317000513 2011-03-17 CERTIFICATE OF CHANGE 2011-03-17
100422000444 2010-04-22 CERTIFICATE OF PUBLICATION 2010-04-22
091105000121 2009-11-05 ARTICLES OF ORGANIZATION 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857527310 2020-04-30 0202 PPP 523 New York 303, Orangeburg, NY, 10962
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527180
Loan Approval Amount (current) 527180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533549.49
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State