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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45890.00
Total Face Value Of Loan:
45890.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45890.00
Total Face Value Of Loan:
45890.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45890
Current Approval Amount:
45890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46349.72
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45890
Current Approval Amount:
45890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46183.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State