Search icon

PALUMBO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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
2025-04-09 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2025-05-29 Address PO BOX 201, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1993-06-03 2014-10-28 Address 265 BROOKLINE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-06-03 2025-05-29 Address 265 BROOKLINE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529002089 2025-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-20
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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
39910.00
Total Face Value Of Loan:
39910.00
Date:
2021-03-31
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:
-39910.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
39920.00
Total Face Value Of Loan:
39920.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-08
Type:
Unprog Rel
Address:
111 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-16
Type:
Unprog Rel
Address:
WRIGHTS MILL, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,920
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,312.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $39,920
Jobs Reported:
5
Initial Approval Amount:
$39,910
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,109
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $39,908
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State