Search icon

PARAGON HOME LOANS INC.

Company Details

Name: PARAGON HOME LOANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1976 (49 years ago)
Entity Number: 404592
ZIP code: 13088
County: Albany
Place of Formation: New York
Address: 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VQWAZEVPHNN5 2022-12-22 225 GREENFIELD PKWY STE 207, LIVERPOOL, NY, 13088, 6667, USA 225 GREENFIELD PKWY STE 207, LIVERPOOL, NY, 13088, 6667, USA

Business Information

URL www.paragonhomeloans.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-12-01
Initial Registration Date 2021-11-22
Entity Start Date 1976-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522292

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF PINARD
Role MR
Address 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, 13088, 6667, USA
Government Business
Title PRIMARY POC
Name JEFF PINARD
Role MR
Address 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, 13088, 6667, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007WEU5TWM8J0Z93 404592 US-NY GENERAL ACTIVE No data

Addresses

Legal 5010 COMPUSWOOD DRIVE, SUITE 205, EAST SYRACUSE, US-NY, US, 13057
Headquarters 225 Greenfield Pkwy, Suite 207, Liverpool, US-NY, US, 13088

Registration details

Registration Date 2017-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 404592

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAGON HOME LOANS, INC. 401(K) PLAN 2023 161074204 2024-10-07 PARAGON HOME LOANS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY, SUITE 207, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
PARAGON HOME LOANS, INC. 401(K) PLAN 2022 161074204 2023-09-26 PARAGON HOME LOANS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY, SUITE 207, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing MICHAEL VANDERFORD
PARAGON HOME LOANS, INC. 401(K) PLAN 2021 161074204 2022-08-09 PARAGON HOME LOANS, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY, SUITE 207, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2020 161074204 2021-07-16 PARAGON HOME LOANS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY, SUITE 207, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2020 161074204 2021-07-16 PARAGON HOME LOANS, INC. 87
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY STE 207, LIVERPOOL, NY, 130886667

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2019 161074204 2020-10-12 PARAGON HOME LOANS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 225 GREENFIELD PKWY, SUITE 207, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2018 161074204 2019-10-01 PARAGON HOME LOANS 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 5010 CAMPUS WOOD DRIVE SUITE 205, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2017 161074204 2018-10-01 PARAGON HOME LOANS 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 5010 CAMPUS WOOD DRIVE SUITE 205, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2016 161074204 2017-06-22 PARAGON HOME LOANS 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 5010 CAMPUS WOOD DRIVE SUITE 205, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JEFFREY PINARD
PARAGON HOME LOANS, INC. 401(K) PLAN 2015 161074204 2016-05-18 PARAGON HOME LOANS 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 3154452000
Plan sponsor’s address 5010 CAMPUS WOOD DRIVE SUITE 205, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing TIMOTHY WARD
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing TIMOTHY WARD

Chief Executive Officer

Name Role Address
JEFFREY PINARD Chief Executive Officer 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
PARAGON HOME LOANS INC. DOS Process Agent 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-06-22 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-10-28 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-01-27 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-07-10 2020-07-01 Address 5010 COMPUSWOOD DRIVE, SUITE 205, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2009-04-06 2020-07-01 Address 5010 COMPUSWOOD DRIVE, SUITE 205, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-04-06 2018-07-10 Address 5010 COMPUSWOOD DRIVE, SUITE 205, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1998-06-26 2009-04-06 Address PO BOX 503, 5795 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
1998-06-26 2009-04-06 Address PO BOX 503, 5795 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
1998-06-26 2009-04-06 Address PO BOX 503, 5795 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
1996-08-20 1998-06-26 Address 4 PINE WEST PLAZA, WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060348 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180710006643 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160701006520 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006883 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006360 2012-07-09 BIENNIAL STATEMENT 2012-07-01
120209000324 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09
100720002712 2010-07-20 BIENNIAL STATEMENT 2010-07-01
20100201015 2010-02-01 ASSUMED NAME CORP INITIAL FILING 2010-02-01
090406002557 2009-04-06 BIENNIAL STATEMENT 2008-07-01
060628002765 2006-06-28 BIENNIAL STATEMENT 2006-07-01

CFPB Complaint

Complaint Id Date Received Issue Product
1228749 2015-02-06 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Paragon Home Loans, Inc
Product Mortgage
Sub Product Other mortgage
Date Received 2015-02-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-02-20
Consumer Consent Provided N/A
2433382 2017-04-13 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company Paragon Home Loans, Inc
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2017-04-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-04-13
Complaint What Happened We closed on a house XX/XX/2017 ; however seller ( home flipper ) did not pay any taxes on the property but at closing used part of his proceeds to pay off all taxes including penalties. On our statement of sale that I signed our bank, Paragon Loans has it filled out that the seller paid {$220.00} in taxes so we reimbursed seller for that in closing costs but they forgot to put in the amount of property taxes that were to be paid at the closing with buyers money. So after we 've signed off and everyone has received money. Two days later my attorney tells me that we owe the seller approx. {$1500.00} to the sellers to reimburse them their part of property taxes XX/XX/XXXX-XX/XX/2017. Paragon loans typed up all this information based off of what the sellers had submitted and should have been reviewed by attorneys and banks for all parties involved.These documents were not made available to my husband or I until we were at the closing and were not explained to us nor did we have a representative from Paragon Loans at the closing. Not sure if Paragon Loans is at fault for not realizing that seller was n't paying the property taxes until closing so it needed to be configured into my closing costs or if seller XXXX is at fault for not making that clear.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621137305 2020-04-29 0248 PPP 225 GREENFIELD PKWY SUITE 207, LIVERPOOL, NY, 13088
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020832
Loan Approval Amount (current) 1020832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 63
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1033193.86
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State