Search icon

PAUL NORTON, INC.

Company Details

Name: PAUL NORTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1982 (43 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 747808
ZIP code: 07632
County: Westchester
Place of Formation: New York
Address: 52 LYNN DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP. DOS Process Agent 52 LYNN DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Filings

Filing Number Date Filed Type Effective Date
DP-862956 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A835362-5 1982-01-25 CERTIFICATE OF INCORPORATION 1982-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4378038609 2021-03-18 0248 PPP 12037 County Route 125, Chaumont, NY, 13622-3123
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5639.57
Loan Approval Amount (current) 5639.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chaumont, JEFFERSON, NY, 13622-3123
Project Congressional District NY-24
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5673.1
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State