Search icon

PALM PRODUCE INC.

Company claim

Is this your business?

Get access!

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14373.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State