Search icon

MICHAEL B. PALILLO P.C.

Company Details

Name: MICHAEL B. PALILLO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453725
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 106 FOUNTAIN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2023 113023050 2024-04-09 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2022 113023050 2023-06-07 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2021 113023050 2022-09-01 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2019 113023050 2020-09-15 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2018 113023050 2019-09-27 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2017 113023050 2018-10-04 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2016 113023050 2017-08-11 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2015 113023050 2016-09-30 MICHAEL B. PALILLO, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2014 113023050 2015-06-11 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007
MICHAEL B. PALILLO, P.C. PROFIT SHARING PLAN 2013 113023050 2014-08-29 MICHAEL B. PALILLO, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126088959
Plan sponsor’s address 277 BROADWAY, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
MICHAEL B. PALILLO Chief Executive Officer 106 FOUNTAIN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MICHAEL B. PALILLO DOS Process Agent 106 FOUNTAIN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1990-06-06 1993-01-21 Address 2018 NEW YORK AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006579 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712002947 2012-07-12 BIENNIAL STATEMENT 2012-06-01
080616002570 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060523004008 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625002545 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020605002156 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000602002349 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980528002366 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960626002595 1996-06-26 BIENNIAL STATEMENT 1996-06-01
000043001014 1993-08-24 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606167703 2020-05-01 0235 PPP 106 Fountain Avenue, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63132
Loan Approval Amount (current) 63132
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, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63886.46
Forgiveness Paid Date 2021-07-15
4009758400 2021-02-05 0202 PPS 277 Broadway Ste 501, New York, NY, 10007-2032
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63132
Loan Approval Amount (current) 63132
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 New York, NEW YORK, NY, 10007-2032
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
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 63821.16
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State