Search icon

PARADIGM SAMPLE, LLC

Company Details

Name: PARADIGM SAMPLE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140040
ZIP code: 11050
County: Nassau
Place of Formation: Delaware
Address: 115A BAYVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADIGM SAMPLE 401(K) PLAN 2021 452933771 2022-06-28 PARADIGM SAMPLE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8772778009
Plan sponsor’s address 921 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing ROBERT GRAY
PARADIGM SAMPLE 401(K) PLAN 2020 452933771 2021-10-16 PARADIGM SAMPLE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8772778009
Plan sponsor’s address 921 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-10-16
Name of individual signing ROBERT GRAY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115A BAYVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
111128000637 2011-11-28 CERTIFICATE OF PUBLICATION 2011-11-28
110909000264 2011-09-09 APPLICATION OF AUTHORITY 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281818503 2021-02-20 0235 PPS 921 Port Washington Blvd Ste 11, Port Washington, NY, 11050-2939
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196800
Loan Approval Amount (current) 196800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2939
Project Congressional District NY-03
Number of Employees 13
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197406.8
Forgiveness Paid Date 2021-06-15
2300247705 2020-05-01 0235 PPP 921 PORT WASHINGTON BLVD STE 11, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253190
Loan Approval Amount (current) 253190
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255836.68
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205663 Copyright 2022-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-01
Termination Date 2022-11-04
Section 0101
Status Terminated

Parties

Name MATLOW
Role Plaintiff
Name PARADIGM SAMPLE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State