Search icon

PRIZE PARAGON INC.

Company Details

Name: PRIZE PARAGON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5348835
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1239 SECCOND AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 929-519-4017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PHARSHU PANTHI Agent 1239 2ND AVENUE, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
PRIZE PARAGON INC. DOS Process Agent 1239 SECCOND AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PHARSHU RAM PANTHI Chief Executive Officer 1239 SECCOND AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
737087 No data Retail grocery store No data No data No data 1239 2ND AVE, NEW YORK, NY, 10065 No data
0081-21-100415 No data Alcohol sale 2021-10-26 2021-10-26 2024-11-30 1239 2ND AVE, NEW YORK, New York, 10065 Grocery Store
2081725-1-DCA Active Business 2019-01-29 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-05-29 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-05-29 2024-05-09 Address 1239 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2018-05-29 2024-05-09 Address 5722 CATALPA AVE, APT 1L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002975 2024-05-09 BIENNIAL STATEMENT 2024-05-09
180529000445 2018-05-29 CERTIFICATE OF INCORPORATION 2018-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562372 OL VIO INVOICED 2022-12-05 600 OL - Other Violation
3562373 DCA-SUS CREDITED 2022-12-05 250 Suspense Account
3552684 RENEWAL INVOICED 2022-11-10 200 Electronic Cigarette Dealer Renewal
3543552 CL VIO CREDITED 2022-10-27 150 CL - Consumer Law Violation
3543553 OL VIO CREDITED 2022-10-27 700 OL - Other Violation
3387087 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3235074 RENEWAL INVOICED 2020-09-23 200 Electronic Cigarette Dealer Renewal
3133400 RENEWAL INVOICED 2019-12-31 200 Tobacco Retail Dealer Renewal Fee
2952569 LICENSE INVOICED 2018-12-28 150 Tobacco Retail Dealer License Fee
2952581 LICENSE INVOICED 2018-12-28 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-04 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-03-04 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-03-04 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-03-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-10-19 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 1 No data No data
2022-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-10-19 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 1 No data No data
2022-10-19 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION FOR EACH TOPPING LISTED ON THE MENU/MENU BOARD. 1 1 No data No data
2022-10-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
33855.00
Total Face Value Of Loan:
33855.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33855
Current Approval Amount:
33855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34242.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State