Search icon

PAUL INNIS LTD.

Company Details

Name: PAUL INNIS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108400
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVE, STE 1600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. KAPLAN CPA PC DOS Process Agent 708 THIRD AVE, STE 1600, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAUL INNIS Chief Executive Officer 255 WEST 18TH ST, 3RD FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-06-17 2013-07-10 Address 122 E. 42ND ST., RM 1004, NEW YORK, NY, 10168, 1099, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710002390 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110617000525 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
35400.00
Total Face Value Of Loan:
35400.00
Date:
2020-05-07
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:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6322.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State