Search icon

I.T. PALACE REAL ESTATE CORP.

Company Details

Name: I.T. PALACE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980096
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019
Principal Address: 520 West 27th Street, Suite 803, Attention: Megan Kian, New York, NY, United States, 10001

Contact Details

Phone +1 212-564-3199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP, ATTENTION: STEVEN R. GURSKY, ESQ. DOS Process Agent 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
MEGAN KIAN Chief Executive Officer 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1460959-DCA Active Business 2013-03-28 2025-03-31

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-08-11 2024-09-17 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-18 2014-08-11 Address C/O STEVEN GURSKY, 65 EAST 55TH ST PARK AVE TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-26 2024-09-17 Address 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-12-24 2004-03-26 Address 3 OVERLOOK DR, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
1997-12-24 2004-03-26 Address 3 OVERLOOK DR, WARREN, NJ, 07059, USA (Type of address: Principal Executive Office)
1995-12-08 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-08 2009-12-18 Address 21 EAST 40TH ST. 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001227 2024-09-17 BIENNIAL STATEMENT 2024-09-17
160126002040 2016-01-26 BIENNIAL STATEMENT 2015-12-01
140811001052 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
091218002406 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002015 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002756 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040326002554 2004-03-26 BIENNIAL STATEMENT 2003-12-01
011212002207 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000113002627 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971224002146 1997-12-24 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 200 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 200 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 200 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 200 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-04 2019-09-10 Surcharge/Overcharge NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585738 RENEWAL INVOICED 2023-01-23 600 Garage and/or Parking Lot License Renewal Fee
3309603 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3154092 LL VIO CREDITED 2020-02-03 500 LL - License Violation
2972906 RENEWAL INVOICED 2019-01-31 600 Garage and/or Parking Lot License Renewal Fee
2565348 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2018825 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee
1238955 LICENSE INVOICED 2013-04-01 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098708303 2021-01-27 0202 PPS 200 E 69th St, New York, NY, 10021-5748
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47802.95
Loan Approval Amount (current) 47802.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10021-5748
Project Congressional District NY-12
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48099.06
Forgiveness Paid Date 2021-09-17
5621567200 2020-04-27 0202 PPP 200 East 69th Street, New York, NY, 10021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47802.5
Loan Approval Amount (current) 47802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48323.02
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State