Search icon

PALEY DIXON INC.

Company Details

Name: PALEY DIXON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907272
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: 17 LANCASTER, CHESTNUT RIDGE, NY, United States, 10952

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PALEY Chief Executive Officer 17 LANCASTER, CHESTNUT RIDGE, NY, United States, 10952

DOS Process Agent

Name Role Address
PALEY DIXON INC. DOS Process Agent 17 LANCASTER, CHESTNUT RIDGE, NY, United States, 10952

Licenses

Number Type End date
31PA0821949 CORPORATE BROKER 2025-04-19
109941921 REAL ESTATE PRINCIPAL OFFICE No data
40DI0823075 REAL ESTATE SALESPERSON 2025-07-29

History

Start date End date Type Value
1999-03-11 2021-03-08 Address 17 LANCASTER, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Service of Process)
1997-03-04 1999-03-11 Address SEVEN POINT ROAD, STERLING FOREST, NY, 10979, USA (Type of address: Chief Executive Officer)
1997-03-04 1999-03-11 Address SEVEN POINT ROAD, STERLING FOREST, NY, 10979, USA (Type of address: Principal Executive Office)
1997-03-04 1999-03-11 Address SEVEN POINT ROAD, STERLING FOREST, NY, 10979, USA (Type of address: Service of Process)
1995-03-27 1997-03-04 Address SEVEN POINT ROAD, BOX 81, STERLING FOREST, NY, 10979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060469 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312060389 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170303006716 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150311006362 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130311006965 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110329002780 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090227002911 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070326002647 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050415002195 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030228002820 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067827710 2020-05-01 0202 PPP 17 LANCASTER LN, MONSEY, NY, 10952
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45890
Loan Approval Amount (current) 45890
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 MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541910
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 46349.72
Forgiveness Paid Date 2021-05-05
3002398402 2021-02-04 0202 PPS 17 Lancaster Ln, Monsey, NY, 10952-4906
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45890
Loan Approval Amount (current) 45890
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 Monsey, ROCKLAND, NY, 10952-4906
Project Congressional District NY-17
Number of Employees 3
NAICS code 551114
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 46183.57
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State