Search icon

BARDIN PALOMO LTD.

Headquarter

Company Details

Name: BARDIN PALOMO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1995 (29 years ago)
Entity Number: 1973016
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 W 23RD ST APT 16F, Suite 16F, New York, NY, United States, 10011
Principal Address: 435 W 23rd St, Suite 16F, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARDIN PALOMO LTD., CONNECTICUT 1245101 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARDIN PALOMO LTD 401 K PLAN 2016 133865130 2017-08-02 BARDIN PALOMO LTD 5
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
BARDIN PALOMO LTD 401 K PLAN 2016 133865130 2017-08-04 BARDIN PALOMO LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
BARDIN PALOMO LTD 401 K PLAN 2015 133865130 2016-09-13 BARDIN PALOMO LTD 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
BARDIN PALOMO LTD 401 K PLAN 2014 133865130 2015-09-10 BARDIN PALOMO LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
BARDIN PALOMO LTD 401 K PLAN 2013 133865130 2014-08-20 BARDIN PALOMO LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
BARDIN PALOMO LTD 401 K PLAN 2012 133865130 2013-08-26 BARDIN PALOMO LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing ROBERT BARDIN
Role Employer/plan sponsor
Date 2013-08-26
Name of individual signing ROBERT BARDIN
BARDIN PALOMO LTD 401 K PLAN 2011 133865130 2012-09-12 BARDIN PALOMO LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133865130
Plan administrator’s name BARDIN PALOMO LTD
Plan administrator’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129896113

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ROBERT BARDIN
Role Employer/plan sponsor
Date 2012-09-12
Name of individual signing ROBERT BARDIN
BARDIN PALOMO LTD 401 K PLAN 2010 133865130 2011-09-22 BARDIN PALOMO LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133865130
Plan administrator’s name BARDIN PALOMO LTD
Plan administrator’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129896113

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing ROBERT PALOMO
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing ROBERT PALOMO
BARDIN PALOMO LTD 401 K PLAN 2009 133865130 2010-10-04 BARDIN PALOMO LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453110
Sponsor’s telephone number 2129896113
Plan sponsor’s address 432 W. 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133865130
Plan administrator’s name BARDIN PALOMO LTD
Plan administrator’s address 432 W. 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129896113

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ROBERT BARDIN
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing ROBERT BARDIN

DOS Process Agent

Name Role Address
BARDIN PALOMO LTD DOS Process Agent 435 W 23RD ST APT 16F, Suite 16F, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
BARDIN PALOMO LTD Chief Executive Officer 435 W 23RD ST APT 16F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 440 WEST 24TH STREET, 1D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 435 W 23RD ST APT 16F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-12-12 Address 440 WEST 24TH STREET, 1D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-11-01 2024-12-12 Address 440 WEST 24TH STREET, 1D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-12-05 2019-11-01 Address 432 W 19TH ST, 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-05 2019-11-01 Address 432 W 19TH ST, 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-12-05 2019-11-01 Address 432 W 19TH ST, 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-11-14 2013-12-05 Address 432 W 19TH ST 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-11-14 2013-12-05 Address 432 W 19TH ST 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-14 2013-12-05 Address 432 W 19TH ST 3, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241212003299 2024-12-12 BIENNIAL STATEMENT 2024-12-12
211101002444 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060074 2019-11-01 BIENNIAL STATEMENT 2019-11-01
170223006132 2017-02-23 BIENNIAL STATEMENT 2015-11-01
131205002086 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111212002476 2011-12-12 BIENNIAL STATEMENT 2011-11-01
071114002855 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051215002025 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031114002130 2003-11-14 BIENNIAL STATEMENT 2003-11-01
951113000167 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272018606 2021-03-13 0202 PPS 435 W 23rd St Apt 16F, New York, NY, 10011-1440
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73767
Loan Approval Amount (current) 73767
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 York, NEW YORK, NY, 10011-1440
Project Congressional District NY-12
Number of Employees 6
NAICS code 541490
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 Male Owned
Veteran Unanswered
Forgiveness Amount 74185.35
Forgiveness Paid Date 2021-10-20
5692827105 2020-04-13 0202 PPP 445 West 23rd Street, NEW YORK, NY, 10011-1403
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154002
Loan Approval Amount (current) 154002
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 NEW YORK, NEW YORK, NY, 10011-1403
Project Congressional District NY-12
Number of Employees 7
NAICS code 541490
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 Male Owned
Veteran Unanswered
Forgiveness Amount 156014.57
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3084116 Interstate 2023-04-12 7818 2017 1 1 Private(Property)
Legal Name BARDIN PALOMO LTD
DBA Name -
Physical Address 435 WEST 23TH STREET #16F, NEW YORK, NY, 10011, US
Mailing Address 435 WEST 23RD STREET #16F, NEW YORK, NY, 10011, US
Phone (212) 989-6113
Fax (212) 989-6314
E-mail MARTYD@BARDINPALOMO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection PABS000640
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-10-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit XGEH17
License state of the main unit NJ
Vehicle Identification Number of the main unit 1FDWE3F63HDC61227
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-02
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-02
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-02
Code of the violation 39325F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Stop lamp violations
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-02
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State