Search icon

PAYSERV CORPORATION

Company Details

Name: PAYSERV CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1985 (40 years ago)
Entity Number: 964153
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RIFKIN Chief Executive Officer 445 ROUTE 304, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
DANIEL RIFKIN DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-01 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2024-12-31 2025-01-01 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2006-11-14 2024-12-31 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2006-11-14 2024-12-31 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2003-02-27 2006-11-14 Address 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2003-02-27 2006-11-14 Address 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2003-02-27 2006-11-14 Address 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101039154 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241231002503 2024-12-31 BIENNIAL STATEMENT 2024-12-31
210104060253 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060131 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006049 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006436 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130123002012 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110126002987 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090105003002 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002074 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738387001 2020-04-08 0202 PPP 445 ROUTE 304, BARDONIA, NY, 10954-1614
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236575
Loan Approval Amount (current) 236575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDONIA, ROCKLAND, NY, 10954-1614
Project Congressional District NY-17
Number of Employees 12
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238507.03
Forgiveness Paid Date 2021-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State