Search icon

PALPORT, INC.

Company Details

Name: PALPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1991 (33 years ago)
Entity Number: 1594608
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 529 EAST 84TH ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM PORTER DOS Process Agent 529 EAST 84TH ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WILLIAM PORTER Chief Executive Officer 529 EAST 84TH ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1993-05-10 2011-12-29 Address 529 EAST 84 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-05-10 2011-12-29 Address 529 EAST 84 STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-05-10 2011-12-29 Address 529 EAST 84 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1991-12-06 1993-05-10 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002086 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111229002498 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091209002015 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071204002250 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003323 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031126002579 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011128002110 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991230002256 1999-12-30 BIENNIAL STATEMENT 1999-12-01
931214002061 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930510003245 1993-05-10 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974387200 2020-04-27 0202 PPP 529 East 84St, BROOKLYN, NY, 11236-3224
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184150
Loan Approval Amount (current) 184150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-3224
Project Congressional District NY-08
Number of Employees 16
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186201.23
Forgiveness Paid Date 2021-06-16
1301438402 2021-02-01 0202 PPS 529 E 84th St, Brooklyn, NY, 11236-3224
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166680
Loan Approval Amount (current) 166680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3224
Project Congressional District NY-08
Number of Employees 17
NAICS code 811112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168893.14
Forgiveness Paid Date 2022-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State