Search icon

PAZ SYSTEMS, INC.

Company Details

Name: PAZ SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1985 (40 years ago)
Entity Number: 965555
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701
Principal Address: 6 W Mall Drive, Huntgington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAZ SYSTEMS, INC. 401K PROFIT SHARING PLAN 2012 112723059 2013-02-28 PAZ SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140 FLORIDA STREET, FARMINGDALE, NY, 117356309

Plan administrator’s name and address

Administrator’s EIN 112723059
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140 FLORIDA STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2013-02-28
Name of individual signing MICHAEL PAZ
PAZ SYSTEMS, INC. PAZ SYSTEMS, INC. 2012 112723059 2013-08-23 PAZ SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140 FLORIDA STREET, FARMINGDALE, NY, 117356309

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing MICHAEL PAZ
PAZ SYSTEMS, INC. 401K PROFIT SHARING PLAN 2011 112723059 2012-02-25 PAZ SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140 FLORIDA STREET, FARMINGDALE, NY, 117356309

Plan administrator’s name and address

Administrator’s EIN 112723059
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140 FLORIDA STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2012-02-25
Name of individual signing MICHAEL PAZ
PAZ SYSTEMS, INC. 401K PROFIT SHARING PLAN 2010 112723059 2011-04-04 PAZ SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140 FLORIDA STREET, FARMINGDALE, NY, 117356309

Plan administrator’s name and address

Administrator’s EIN 112723059
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140 FLORIDA STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing MICHAEL PAZ
PAZ SYSTEMS, INC. 401K PROFIT SHARING PLAN 2009 112723059 2010-04-12 PAZ SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6314205959
Plan sponsor’s address 140 FLORIDA STREET, FARMINGDALE, NY, 117356309

Plan administrator’s name and address

Administrator’s EIN 112723059
Plan administrator’s name MICHAEL PAZ
Plan administrator’s address 140 FLORIDA STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314205959

Signature of

Role Plan administrator
Date 2010-04-12
Name of individual signing MICHAEL PAZ
Role Employer/plan sponsor
Date 2010-04-12
Name of individual signing MICHAEL PAZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
VALERIA R PAZ Chief Executive Officer 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2016-08-26 2025-01-15 Address 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2016-08-26 2025-01-15 Address 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-03-18 2016-08-26 Address 140 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-13 2016-08-26 Address 140 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-13 2016-08-26 Address 256 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-04-13 1997-03-18 Address 256 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1985-01-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-10 1993-04-13 Address 256 GREENWAY, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003344 2025-01-15 BIENNIAL STATEMENT 2025-01-15
160826002001 2016-08-26 BIENNIAL STATEMENT 2015-01-01
030221002574 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010129002599 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990301002342 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970318002532 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940207002606 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930413003137 1993-04-13 BIENNIAL STATEMENT 1993-01-01
C000205-3 1989-04-18 CERTIFICATE OF AMENDMENT 1989-04-18
B180941-3 1985-01-10 CERTIFICATE OF INCORPORATION 1985-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617158401 2021-02-06 0235 PPS 607 Albany Ave, Amityville, NY, 11701-1101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22517
Loan Approval Amount (current) 22517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1101
Project Congressional District NY-02
Number of Employees 3
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22684.8
Forgiveness Paid Date 2021-11-16
8700577009 2020-04-08 0235 PPP 607 Albany Ave, AMITYVILLE, NY, 11701-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22673.12
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State