Search icon

PARAGON USA AND CO LLC

Company Details

Name: PARAGON USA AND CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2019 (6 years ago)
Entity Number: 5576522
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, BUILDING 3 UNIT 198, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 FLUSHING AVE, BUILDING 3 UNIT 198, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2019-07-01 2021-04-06 Address 5314 16TH AVE, SUITE 152, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-06-24 2019-07-01 Address 5314 15TH AVE, SUITE 152, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000454 2021-04-06 CERTIFICATE OF CHANGE 2021-04-06
190701000482 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
190624010393 2019-06-24 ARTICLES OF ORGANIZATION 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4399888202 2020-08-06 0202 PPP 63 Flushing Ave,198, Brooklyn, NY, 11205
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State