Search icon

PAVILLION AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAVILLION AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1982 (43 years ago)
Entity Number: 782131
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 E 40TH ST, SUITE 400, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-6609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD GREENHOUSE Chief Executive Officer 15 E 40TH ST, SUITE 400, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PAVILLION AGENCY INC. DOS Process Agent 15 E 40TH ST, SUITE 400, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F20000005262
State:
FLORIDA

Unique Entity ID

CAGE Code:
7C6E5
UEI Expiration Date:
2021-04-01

Business Information

Activation Date:
2020-04-01
Initial Registration Date:
2015-03-03

Commercial and government entity program

CAGE number:
7C6E5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-06-23

Contact Information

POC:
ALISHA PERRIGOUE

Form 5500 Series

Employer Identification Number (EIN):
133127407
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0624499-DCA Active Business 2000-03-28 2024-05-01

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 15 E 40TH ST, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-07-17 Address 15 E 40TH ST, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-07-17 Address 15 E 40TH ST, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-07-15 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-15 2016-06-29 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001644 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220718001236 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200709060685 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180706006310 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160803002036 2016-08-03 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440805 RENEWAL INVOICED 2022-04-22 700 Employment Agency Renewal Fee
3183982 RENEWAL INVOICED 2020-06-23 700 Employment Agency Renewal Fee
2780794 RENEWAL INVOICED 2018-04-24 700 Employment Agency Renewal Fee
2337424 RENEWAL INVOICED 2016-04-29 500 Employment Agency Renewal Fee
2336999 RENEWAL CREDITED 2016-04-29 500 Employment Agency Renewal Fee
2338954 RENEWAL INVOICED 2016-04-29 200 Employment Agency Renewal Fee
1705850 DCA-MFAL INVOICED 2014-06-13 200 Manual Fee Account Licensing
1705798 RENEWAL INVOICED 2014-06-13 500 Employment Agency Renewal Fee
1268274 RENEWAL INVOICED 2012-04-06 500 Employment Agency Renewal Fee
1268275 RENEWAL INVOICED 2010-03-18 300 Employment Agency Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
SUSUNA16M0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14250.00
Base And Exercised Options Value:
14250.00
Base And All Options Value:
14250.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-05-02
Description:
IGF::CL::IGF - FEE FOR THE PERMANENT PLACEMENT OF JOSEPH BARTOLEMA, LIVE-PUT CHEF AT THE U.S. REPRESENTATIVE'S RESIDENCE ON 3/10/16.
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product Or Service Code:
R431: SUPPORT- PROFESSIONAL: HUMAN RESOURCES
Procurement Instrument Identifier:
SUSUNA15M0015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13500.00
Base And Exercised Options Value:
13500.00
Base And All Options Value:
13500.00
Awarding Agency Name:
Department of State
Performance Start Date:
2015-04-09
Description:
IGF::CL::IGF - FEE FOR THE PERMANENT PLACEMENT OF A HOUSE MANAGER AT THE U.S. REPRESENTATIVE'S RESIDENCE FOR AMBASADOR SAMANTHA POWER, U.S. REPRESENTATIVE TO THE UNITED NATIONS ON 2/23/15.
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES
Product Or Service Code:
R431: SUPPORT- PROFESSIONAL: HUMAN RESOURCES

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
389667.00
Total Face Value Of Loan:
389667.00
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:
419752.00
Total Face Value Of Loan:
419752.00

Trademarks Section

Serial Number:
73744127
Mark:
THE LEADER IN THE FIELD OF PERSONAL SERVICE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1988-08-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE LEADER IN THE FIELD OF PERSONAL SERVICE

Goods And Services

For:
EMPLOYMENT AGENCY SERVICES
First Use:
1982-10-10
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
73366369
Mark:
PAVILLION
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1982-05-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAVILLION

Goods And Services

For:
Employment Agency Services
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$389,667
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$394,908.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $389,661
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$419,752
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$419,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$422,500.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $419,752

Court Cases

Court Case Summary

Filing Date:
2005-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE PEOPLE OF THE STATE OF NEW
Party Role:
Plaintiff
Party Name:
PAVILLION AGENCY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State