Search icon

THE PADRON GROUP INC.

Company Details

Name: THE PADRON GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232796
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 350 WEST 43RD STREET, 2F, NEW YORK, NY, United States, 10036
Principal Address: 350 WEST 43RD ST #2F, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH PADRON Chief Executive Officer 350 WEST 43RD ST #2F, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST 43RD STREET, 2F, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
140717002277 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120418000535 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5753288502 2021-03-01 0202 PPS 350 W 43rd St Apt 2F, New York, NY, 10036-6455
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4417
Loan Approval Amount (current) 4417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6455
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4440.19
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State