Search icon

PALM PRODUCE INC.

Company Details

Name: PALM PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 1261031
ZIP code: 33156
County: Suffolk
Place of Formation: New York
Address: 8247 SW 124 STREET, PINECREST, FL, United States, 33156
Principal Address: 8287 SW 124 STREET, PINECREST, FL, United States, 33156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY LONG DOS Process Agent 8247 SW 124 STREET, PINECREST, FL, United States, 33156

Chief Executive Officer

Name Role Address
WILLIAM NODINE Chief Executive Officer 85 POST CROSSING, #A3, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2018-05-04 2022-02-09 Address 8247 SW 124 STREET, PINECREST, FL, 33156, USA (Type of address: Service of Process)
2016-05-16 2018-05-04 Address 3015 GRAND AVE #220, COCONUT GROVE, FL, 33133, USA (Type of address: Principal Executive Office)
2016-05-16 2018-05-04 Address 3015 GRAND AVE #220, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2010-09-08 2016-05-16 Address 3399 VIRGINIA AVE #625, COCONUT GROVE, FL, 33133, USA (Type of address: Principal Executive Office)
2010-09-08 2016-05-16 Address 3390 VIRGINIA AVE #625, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2008-12-08 2010-09-08 Address 3390 MARY STREET, #124, COCONUT GROVE, FL, 33133, USA (Type of address: Principal Executive Office)
2008-12-08 2022-02-09 Address 85 POST CROSSING, #A3, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2008-12-08 2010-09-08 Address 3390 MARY STREET, #124, COCONUT GROVE, FL, 33133, USA (Type of address: Service of Process)
2006-05-12 2008-12-08 Address 657 LINCOLN RD, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-12-08 Address 657 LINCOLN RD, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220209000473 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
180504007335 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160516007028 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120514006195 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100908002903 2010-09-08 BIENNIAL STATEMENT 2010-05-01
081208002875 2008-12-08 BIENNIAL STATEMENT 2008-05-01
060512003244 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002119 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020425002099 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000524002347 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023897008 2020-04-07 0235 PPP 11 Main Street, SOUTHAMPTON, NY, 11968-4808
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) 14250
Loan Approval Amount (current) 14250
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 SOUTHAMPTON, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 5
NAICS code 448110
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 14373.9
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State