Search icon

PAFUNDI IMAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAFUNDI IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060647
ZIP code: 10590
County: Nassau
Place of Formation: New York
Address: 12 TOMMYS LN, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAFUNDI IMAGES, INC. DOS Process Agent 12 TOMMYS LN, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
JESSE PAFUNDI Chief Executive Officer 12 TOMMYS LN, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2017-02-02 2021-05-12 Address 168 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-06-01 2021-05-12 Address 168 MASSACHUSETTS AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2013-02-07 2017-02-02 Address 3475 HAWTHORNE DRIVE N., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2013-02-07 2017-02-02 Address 3475 HAWTHORNE DRIVE N., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2011-02-28 2016-06-01 Address 3475 HAWTHORNE DRIVE N., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060364 2021-05-12 BIENNIAL STATEMENT 2021-02-01
190207060596 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006397 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160601000369 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
150202007756 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
8542.50
Total Face Value Of Loan:
8542.50
Date:
2020-05-02
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:
14427.00
Total Face Value Of Loan:
14427.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,427
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,577.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,427
Jobs Reported:
1
Initial Approval Amount:
$8,542.5
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,583.22
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $8,540.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State