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
Name | Role | Address |
---|---|---|
JEFFREY PINARD | Chief Executive Officer | 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
PARAGON HOME LOANS INC. | DOS Process Agent | 225 GREENFIELD PARKWAY, SUITE 207, LIVERPOOL, NY, United States, 13088 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 | 2018-07-10 | Address | 5010 COMPUSWOOD DRIVE, SUITE 205, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State