Name: | PALISADES LODGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (29 years ago) |
Entity Number: | 1971565 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 29 THIRD ST, NEW CITY, NY, United States, 10956 |
Principal Address: | 29 THIRD STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF A WEINBERGER | Chief Executive Officer | 29 THIRD STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JEFF A WEINBERGER | DOS Process Agent | 29 THIRD ST, NEW CITY, NY, United States, 10956 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-205658 | Alcohol sale | 2024-01-16 | 2024-01-16 | 2026-01-31 | 425 E ROUTE 59, NANUET, New York, 10954 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-08 | 2019-12-24 | Address | 29 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1995-11-07 | 1998-01-08 | Address | 29 3RD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1995-11-07 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191224060126 | 2019-12-24 | BIENNIAL STATEMENT | 2019-11-01 |
171120006109 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
160107006856 | 2016-01-07 | BIENNIAL STATEMENT | 2015-11-01 |
131112007072 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111205002318 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091204002812 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071116002568 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060118002741 | 2006-01-18 | BIENNIAL STATEMENT | 2005-11-01 |
031216002485 | 2003-12-16 | BIENNIAL STATEMENT | 2003-11-01 |
011129002494 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912C508W0008 | 2008-02-26 | 2008-02-17 | 2008-02-17 | |||||||||||||||||||||||||||
|
Obligated Amount | 35541.00 |
Current Award Amount | 35541.00 |
Potential Award Amount | 35541.00 |
Description
Title | LODGING FOR 812TH MP |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | V231: LODGING - HOTEL/MOTEL |
Recipient Details
Recipient | PALISADES LODGING CORP |
UEI | MMKVN7PQMLL7 |
Legacy DUNS | 782796015 |
Recipient Address | UNITED STATES, 425 E ROUTE 59, NANUET, ROCKLAND, NEW YORK, 109542908 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3194268609 | 2021-03-16 | 0202 | PPS | 29 Third Sreet, New CIty, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3662657102 | 2020-04-11 | 0202 | PPP | 425 E. Rt. 59, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3240384 | Interstate | 2024-03-18 | 10000 | 2023 | 4 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State