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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
47802.95
Total Face Value Of Loan:
47802.95
Date:
2020-04-28
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:
47802.50
Total Face Value Of Loan:
47802.50

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47802.95
Current Approval Amount:
47802.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48099.06
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47802.5
Current Approval Amount:
47802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48323.02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State