Search icon

PAULANER USA LLC

Company Details

Name: PAULANER USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137110
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 2 WESTCHESTER PARK DRIVE, SUITE 201, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 WESTCHESTER PARK DRIVE, SUITE 201, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type Date Last renew date End date Address Description
0011-23-123742 Alcohol sale 2023-08-17 2023-08-17 2026-09-30 2 WESTCHESTER PARK DR, WHITE PLAINS, New York, 10604 Importer

Filings

Filing Number Date Filed Type Effective Date
171004000109 2017-10-04 CERTIFICATE OF PUBLICATION 2017-10-04
170515000206 2017-05-15 APPLICATION OF AUTHORITY 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841247300 2020-04-28 0202 PPP 2 Westchester Park Dr. Ste. 201, White Plains, NY, 10604
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696100
Loan Approval Amount (current) 696100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 34
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 699773.86
Forgiveness Paid Date 2020-11-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State