Search icon

NEW PALACE PAINTERS SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PALACE PAINTERS SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1967 (58 years ago)
Entity Number: 209274
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 534 E 180TH ST, BRONX, NY, United States, 10457
Principal Address: 534 EAST 180TH ST, NEW YORK, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE ASCATIGNO SR DOS Process Agent 534 E 180TH ST, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
JOSEPH ASCATIGNO JR Chief Executive Officer 534 EAST 180TH ST, NEW YORK, NY, United States, 10457

Unique Entity ID

CAGE Code:
1C6U8
UEI Expiration Date:
2020-12-22

Business Information

Activation Date:
2019-12-23
Initial Registration Date:
2000-06-09

Commercial and government entity program

CAGE number:
1C6U8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-27
SAM Expiration:
2022-04-26

Contact Information

POC:
CHARLES JACOBELLIS
Corporate URL:
http://www.palacepaints.com

Form 5500 Series

Employer Identification Number (EIN):
132584439
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 534 EAST 180TH ST, NEW YORK, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 534 EAST 180TH ST, NEW YORK, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-04-01 Address 534 EAST 180TH ST, NEW YORK, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-04-01 Address 534 E 180TH ST, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043201 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241203000441 2024-12-03 BIENNIAL STATEMENT 2024-12-03
050603002507 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030423002501 2003-04-23 BIENNIAL STATEMENT 2003-04-01
C323756-2 2002-11-14 ASSUMED NAME CORP INITIAL FILING 2002-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
130252.00
Total Face Value Of Loan:
130252.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$130,252
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,468.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State