Search icon

PALISADES LODGING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JEFF A WEINBERGER Chief Executive Officer 29 THIRD STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
JEFF A WEINBERGER DOS Process Agent 29 THIRD ST, NEW CITY, NY, United States, 10956

Licenses

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

History

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

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912C508W0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Paycheck Protection Program

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
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630626
Loan Approval Amount (current) 630626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New CIty, ROCKLAND, NY, 10956
Project Congressional District NY-17
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 638383.56
Forgiveness Paid Date 2022-06-23
3662657102 2020-04-11 0202 PPP 425 E. Rt. 59, NANUET, NY, 10954
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450448
Loan Approval Amount (current) 450448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456174.24
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

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)
Legal Name PALISADES LODGING CORPORATION
DBA Name -
Physical Address 425 E ROUTE 59, NANUET, NY, 10954-2908, US
Mailing Address 29 THIRD ST RM 201, NEW CITY, NY, 10956-4929, US
Phone (845) 639-7100
Fax (845) 634-3361
E-mail STUART@RELATEDBUILDERS.COM

Safety Measurement System - All Transportation

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