Search icon

PICCONE PARADIGMS, LLC

Company Details

Name: PICCONE PARADIGMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4600036
ZIP code: 03038
County: New York
Place of Formation: New York
Address: 84 W BROADWAY, STE 200, Derry, NH, United States, 03038

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 84 W BROADWAY, STE 200, Derry, NH, United States, 03038

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-05 2024-06-03 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-05 2024-06-03 Address 405 MAIN ST. APT. 4H, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2020-06-04 2022-04-05 Address 405 MAIN ST. APT. 4H, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2018-06-05 2020-06-04 Address 30 RIVER RD APT 11N, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2014-06-30 2018-06-05 Address 333 E. 66TH ST. SUITE 11R, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006931 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220611000328 2022-06-11 BIENNIAL STATEMENT 2022-06-01
220405000848 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
200604060477 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180605007439 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160616006345 2016-06-16 BIENNIAL STATEMENT 2016-06-01
150112000604 2015-01-12 CERTIFICATE OF PUBLICATION 2015-01-12
140630010256 2014-06-30 ARTICLES OF ORGANIZATION 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806437303 2020-04-28 0202 PPP 405 Main St. Apt. 4H, New York, NY, 10044
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24058
Loan Approval Amount (current) 24058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10044-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24220.8
Forgiveness Paid Date 2021-01-08
2029458402 2021-02-03 0202 PPS 405 Main St Apt 4H, New York, NY, 10044-0344
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10044-0344
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State