Search icon

J. PALIN CORPORATION

Company Details

Name: J. PALIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1990 (35 years ago)
Entity Number: 1444510
ZIP code: 11222
County: Nassau
Place of Formation: New York
Address: 54 BOX ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB PALIN Chief Executive Officer PO BOX 48, ROCKVILLE CENTRE, NY, United States, 11571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 BOX ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2000-07-25 2002-06-26 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-07-25 2002-06-26 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1996-05-14 2000-07-25 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-09-09 2002-06-26 Address 450 FRANK STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-09-09 2000-07-25 Address 450 FRANK STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-01-12 1993-09-09 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-09-09 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-01-12 1996-05-14 Address 450 FRANK ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1990-05-07 1993-01-12 Address 3250 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060525003461 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040521002289 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020626002402 2002-06-26 BIENNIAL STATEMENT 2002-05-01
000725002571 2000-07-25 BIENNIAL STATEMENT 2000-05-01
980515002473 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960514002367 1996-05-14 BIENNIAL STATEMENT 1996-05-01
930909002670 1993-09-09 BIENNIAL STATEMENT 1993-05-01
930112003272 1993-01-12 BIENNIAL STATEMENT 1992-05-01
C137839-5 1990-05-07 CERTIFICATE OF INCORPORATION 1990-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368428400 2021-02-16 0235 PPP 36 Rockaway Ave, Rockville Centre, NY, 11570-5905
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5455
Loan Approval Amount (current) 5455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5905
Project Congressional District NY-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5520.78
Forgiveness Paid Date 2022-05-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State