Search icon

PARAGON PRACTICE SOLUTIONS, INC.

Company Details

Name: PARAGON PRACTICE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915219
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 283 CEDAR AVE., ISLIP, NY, United States, 11751

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAGON PRACTICE SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2023 811948941 2024-06-03 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2022 811948941 2023-05-03 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2021 811948941 2022-06-14 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2020 811948941 2021-06-10 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 811948941 2020-06-15 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 811948941 2019-05-09 PARAGON PRACTICE SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing EDWARD ROJAS
PARAGON PRACTICE SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2017 811948941 2018-04-30 PARAGON PRACTICE SOLUTIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561420
Sponsor’s telephone number 5165247753
Plan sponsor’s address 283 CEDAR AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
STACY ABAIR Chief Executive Officer 283 CEDAR AVE., ISLIP, NY, United States, 11751

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 283 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 283 CEDAR AVE., ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2020-03-26 2024-03-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-03-26 2024-03-12 Address 283 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2016-03-18 2024-03-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-18 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2016-03-18 2020-03-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003978 2024-03-12 BIENNIAL STATEMENT 2024-03-12
200326060325 2020-03-26 BIENNIAL STATEMENT 2020-03-01
160318000346 2016-03-18 CERTIFICATE OF INCORPORATION 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539287708 2020-05-01 0235 PPP 283 CEDAR AVE, ISLIP, NY, 11751
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77130
Loan Approval Amount (current) 77130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77600.32
Forgiveness Paid Date 2020-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State