Search icon

PALUMBO CONTRACTING CORP.

Company Details

Name: PALUMBO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151560
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: PO BOX 201, BEDFORD, NY, United States, 10506
Principal Address: 265 BROOKLINE STREET, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 201, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
GALIZIO ROCCO PALUMBO Chief Executive Officer 265 BROOKLINE STREET, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1993-06-03 2014-10-28 Address 265 BROOKLINE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1987-03-10 1993-06-03 Address 82 NEWMAN AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1987-03-10 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141028000734 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
970325002097 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940406002486 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930603002424 1993-06-03 BIENNIAL STATEMENT 1993-03-01
B467916-2 1987-03-10 CERTIFICATE OF INCORPORATION 1987-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599617302 2020-04-30 0202 PPP 88 Hickory Kingdom Road, Bedford, NY, 10506
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39920
Loan Approval Amount (current) 39920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bedford, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40312.64
Forgiveness Paid Date 2021-04-29
5604908701 2021-04-02 0202 PPS 88 Hickory Kingdom Rd, Bedford, NY, 10506-2009
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39910
Loan Approval Amount (current) 39910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-2009
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40109
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State