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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369707909 2020-06-17 0202 PPP 17 Castle Court, Thiells, NY, 10984
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13280
Loan Approval Amount (current) 13280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thiells, ROCKLAND, NY, 10984-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13382.24
Forgiveness Paid Date 2021-03-29
8286738706 2021-04-07 0202 PPS 17 Castle Ct, Thiells, NY, 10984-1311
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thiells, ROCKLAND, NY, 10984-1311
Project Congressional District NY-17
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16313.22
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State