Search icon

PALUMBO BLOCK CO. INC.

Company Details

Name: PALUMBO BLOCK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328587
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Principal Address: 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522
Address: 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY PALUMBO DOS Process Agent 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, United States, 12522

Chief Executive Officer

Name Role Address
ANTHONY PALUMBO Chief Executive Officer 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

Permits

Number Date End date Type Address
40355 No data No data Mined land permit Dover Furnace Road, Dover Plains, NY, 12522

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-02-03 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-03 Address 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005342 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230208000747 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210913002355 2021-09-13 BIENNIAL STATEMENT 2021-09-13
170201006972 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006247 2015-02-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
2020-04-15
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:
289007.00
Total Face Value Of Loan:
289007.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-27
Type:
FollowUp
Address:
365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-01
Type:
Accident
Address:
365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-29
Type:
Referral
Address:
365 DOVER FURNACE RD., DOVER PLAINS, NY, 12522
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-12-07
Type:
Complaint
Address:
365 DOVER FURNACE RD., DOVER PLAINS, NY, 12522
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289007
Current Approval Amount:
289007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291453.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State