Search icon

JOHN PATERNO, INC.

Company Details

Name: JOHN PATERNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1982 (43 years ago)
Date of dissolution: 14 Jul 1982
Entity Number: 753200
ZIP code: 11201
County: New York
Place of Formation: New York
Address: PEARLMAN, 185 MONTAQUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARMAN LEVINE FEINBERG & DOS Process Agent PEARLMAN, 185 MONTAQUE ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
A886042-3 1982-07-14 CERTIFICATE OF DISSOLUTION 1982-07-14
A843593-4 1982-02-24 CERTIFICATE OF INCORPORATION 1982-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977837204 2020-04-28 0235 PPP 891 NORTHERN BLVD., GREAT NECK, NY, 11021
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69083
Loan Approval Amount (current) 69083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69508.85
Forgiveness Paid Date 2020-12-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State