Search icon

PAFUNDI IMAGES, INC.

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
130207006370 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110228000369 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427027701 2020-05-01 0235 PPP 168 MASSACHUSETTS AVE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14427
Loan Approval Amount (current) 14427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14577.42
Forgiveness Paid Date 2021-05-20
6134659007 2021-05-22 0235 PPS 168 Massachusetts Ave, Massapequa, NY, 11758-4216
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8542.5
Loan Approval Amount (current) 8542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4216
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8583.22
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State