Search icon

PARAGON PRACTICE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
811948941
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
77130.00
Total Face Value Of Loan:
77130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77130
Current Approval Amount:
77130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77600.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State