Search icon

PAVES GROUP INC

Company Details

Name: PAVES GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2013 (11 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 4492205
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: 17 CASTLE COURT, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVES GROUP INC DOS Process Agent 17 CASTLE COURT, THIELLS, NY, United States, 10984

Agent

Name Role Address
SHAHID QURESHI Agent 17 CASTLE COURT, THIELLS, NY, 10984

Chief Executive Officer

Name Role Address
SHAHID QURESHI Chief Executive Officer 17 CASTLE COURT, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2020-07-06 2022-11-13 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Registered Agent)
2020-06-15 2022-11-13 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2020-06-15 2022-11-13 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Service of Process)
2013-11-25 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-25 2020-06-15 Address 20 OMNI PARC DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000130 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
200706000115 2020-07-06 CERTIFICATE OF CHANGE 2020-07-06
200615060528 2020-06-15 BIENNIAL STATEMENT 2019-11-01
131125000564 2013-11-25 CERTIFICATE OF INCORPORATION 2013-11-25

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2021-03-25
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:
-10312.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
13280.00
Total Face Value Of Loan:
13280.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13280
Current Approval Amount:
13280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13382.24
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16313.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State