Search icon

PAZA CONTRACTING CORP.

Company Details

Name: PAZA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1981 (44 years ago)
Entity Number: 713531
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: PO BOX 570150, WHITESTONE, NY, United States, 11357
Principal Address: 25-17 35TH ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
Z. PAPAZAHARIOU Chief Executive Officer 25-17 35 STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
PAZA CONTRACTING CORP. DOS Process Agent PO BOX 570150, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2005-09-14 2009-07-02 Address 25-17 35TH ST, ASTORIA, NY, 11103, 4802, USA (Type of address: Principal Executive Office)
1995-06-14 2005-09-14 Address 25-17 35 STREET, ASTORIA, NY, 11103, 4802, USA (Type of address: Principal Executive Office)
1995-06-14 2013-07-10 Address 25-17 35 STREET, ASTORIA, NY, 11103, 4802, USA (Type of address: Service of Process)
1981-07-28 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-28 1995-06-14 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006214 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130710006007 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110720003127 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002751 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070806002552 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050914002317 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030724002314 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010711002595 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990729002379 1999-07-29 BIENNIAL STATEMENT 1999-07-01
950614002092 1995-06-14 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033228106 2020-07-14 0202 PPP 157-44 13th Avenue, Whitestone, NY, 11357
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42085
Loan Approval Amount (current) 42085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Feb 2025

Sources: New York Secretary of State