Search icon

PAIRODON, INC.

Company Details

Name: PAIRODON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895642
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 4 Keable Court, BROCKPORT, NY, United States, 14420
Principal Address: 4 KEABLE COURT, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONALD R. HRANOWSKY DOS Process Agent 4 Keable Court, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
DONNA C LAFONTAINE Chief Executive Officer 4 KEABLE COURT, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2012-02-02 2020-01-09 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-01-05 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-05 2024-01-25 Address 4 KEABLE COURT, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003390 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220130000160 2022-01-30 BIENNIAL STATEMENT 2022-01-30
200109060351 2020-01-09 BIENNIAL STATEMENT 2020-01-01
160201006912 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140313002100 2014-03-13 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
6305.00
Total Face Value Of Loan:
6305.00
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:
1700.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-30
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6305
Current Approval Amount:
6305
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6339.68
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6303.12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State