Search icon

PACC PAYROLL LLC

Company Details

Name: PACC PAYROLL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jun 2015 (10 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 4774005
ZIP code: 10003
County: Delaware
Place of Formation: New York
Address: 18 E. 12TH ST., #1A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MARK M. ALTSCHUL DOS Process Agent 18 E. 12TH ST., #1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-06-12 2021-09-15 Address 18 E. 12TH ST., #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915000847 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
150909000431 2015-09-09 CERTIFICATE OF PUBLICATION 2015-09-09
150612010230 2015-06-12 ARTICLES OF ORGANIZATION 2015-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209787209 2020-04-28 0202 PPP 5925 Broadway, BRONX, NY, 10463-2410
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136700
Loan Approval Amount (current) 136700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-2410
Project Congressional District NY-15
Number of Employees 16
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State