Search icon

PALATELLA BUILDERS, INC.

Company Details

Name: PALATELLA BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844898
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 187 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 187 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JACK PALATELLA Chief Executive Officer 187 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1996-08-05 2000-08-18 Address 23 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, 2316, USA (Type of address: Chief Executive Officer)
1996-08-05 2004-09-21 Address 23 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, 2316, USA (Type of address: Principal Executive Office)
1994-08-16 2000-08-18 Address 23 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006304 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806006308 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100825002787 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080804002915 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060802002853 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040921002021 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020802002365 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000818002385 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980721002366 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960805002526 1996-08-05 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718378601 2021-03-25 0235 PPP 51 Centershore Rd, Centerport, NY, 11721-1552
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19510
Loan Approval Amount (current) 19510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1552
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19596.71
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State