Search icon

PAQUE CONSTRUCTION INC.

Company Details

Name: PAQUE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4941675
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 5856 229th street, Oakland Gardens, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIMACO PAQUE Chief Executive Officer 5856 229TH STREET, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5856 229th street, Oakland Gardens, NY, United States, 11364

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 5856 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-11 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-11 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-11 Address 61-43 186th street, suite 513, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2023-06-12 2023-06-12 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001293 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230612001546 2023-06-12 BIENNIAL STATEMENT 2022-05-01
220303003947 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
181107006239 2018-11-07 BIENNIAL STATEMENT 2018-05-01
160505000241 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456067400 2020-05-09 0202 PPP 94-14 37th ave a, jackson heights, NY, 11372
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address jackson heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38001.04
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State