Search icon

PAVAN NEW YORK INC.

Company Details

Name: PAVAN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131078
ZIP code: 11355
County: Bronx
Place of Formation: New York
Address: 42-55 COLDEN STREET SUITE 15-T, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-824-3788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS ACCOUNTING SOLUTIONS CPA PC DOS Process Agent 42-55 COLDEN STREET SUITE 15-T, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
609383 No data Retail grocery store No data No data No data 2875 BUHRE AVE, BRONX, NY, 10461 No data
0081-21-110595 No data Alcohol sale 2024-02-23 2024-02-23 2027-02-28 2875 BUHRE AVE, BRONX, New York, 10461 Grocery Store
1411186-DCA Inactive Business 2011-10-17 No data 2022-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170809000049 2017-08-09 ANNULMENT OF DISSOLUTION 2017-08-09
DP-2201179 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110816000286 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266564 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3047045 OL VIO INVOICED 2019-06-14 125 OL - Other Violation
2973145 TO VIO INVOICED 2019-01-31 500 'TO - Tobacco Other
2933872 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2495738 RENEWAL INVOICED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee
1888042 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
348205 CNV_SI INVOICED 2013-04-29 20 SI - Certificate of Inspection fee (scales)
1141520 RENEWAL INVOICED 2012-11-27 110 CRD Renewal Fee
189751 OL VIO INVOICED 2012-06-13 250 OL - Other Violation
336464 CNV_SI INVOICED 2012-05-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-01-23 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
2738.00
Total Face Value Of Loan:
2738.00
Date:
2020-04-30
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:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2731.2
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2738
Current Approval Amount:
2738
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2748.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State