Search icon

PALMER ENTERPRISES OF ROCKLAND, INC.

Company Details

Name: PALMER ENTERPRISES OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540266
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 13 PALMER AVE, NANUET, NY, United States, 10954

Contact Details

Phone +1 914-403-6417

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 PALMER AVE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MARTIN LOWNEY Chief Executive Officer 13 PALMER AVE, NANUET, NY, United States, 10954

Licenses

Number Status Type Date End date
0978181-DCA Active Business 1998-01-27 2025-02-28

History

Start date End date Type Value
1991-04-15 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1991-04-15 1992-12-28 Address 13 PALMER AVENUE, NANUETTE, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000049004522 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921228002424 1992-12-28 BIENNIAL STATEMENT 1992-04-01
910415000265 1991-04-15 CERTIFICATE OF INCORPORATION 1991-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544493 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544494 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3270995 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3270994 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892579 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892578 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496538 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496539 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1891610 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891611 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986087301 2020-04-29 0202 PPP 14 Lowney Way, NANUET, NY, 10954-3754
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104513
Loan Approval Amount (current) 104513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-3754
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105404.26
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State