Search icon

PALM BAY INTERNATIONAL, INC.

Headquarter

Company Details

Name: PALM BAY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Branch of: PALM BAY INTERNATIONAL, INC., Florida (Company Number 480772)
Entity Number: 2131230
ZIP code: 10528
County: Queens
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, United States, 33431

Links between entities

Type Company Name Company Number State
Headquarter of PALM BAY INTERNATIONAL, INC., COLORADO 20161030522 COLORADO

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARC D. TAUB Chief Executive Officer 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, United States, 33431

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114488 Alcohol sale 2021-08-24 2021-08-24 2024-10-31 48 HARBOR PARK DRIVE, PORT WASHINGTON, New York, 11050 Wholesale Liquor

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-24 2023-04-24 Address 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-04-24 2025-04-01 Address 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-04-01 2023-04-24 Address 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-05-09 2021-04-01 Address 301 YAMATO ROAD, SUITE 3130, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2018-04-10 2021-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-04-10 2023-04-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401043892 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230424000264 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210401060179 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190509002013 2019-05-09 BIENNIAL STATEMENT 2019-04-01
180410000579 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
170815000147 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
130412006350 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110405002483 2011-04-05 BIENNIAL STATEMENT 2011-04-01
100528000914 2010-05-28 CERTIFICATE OF CHANGE 2010-05-28
070606000321 2007-06-06 CERTIFICATE OF AMENDMENT 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809277000 2020-04-09 0235 PPP 48 HARBOR PARK DRIVE 0.0, PORT WASHINGTON, NY, 11050-4653
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5812500
Loan Approval Amount (current) 5812500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4653
Project Congressional District NY-03
Number of Employees 279
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5879905.62
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105645 Other Contract Actions 2011-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 212000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-11-18
Termination Date 2012-01-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRIMES & BATTERSBY, LLC
Role Plaintiff
Name PALM BAY INTERNATIONAL, INC.
Role Defendant
0900601 Other Contract Actions 2009-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-13
Termination Date 2009-12-10
Date Issue Joined 2009-11-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name MARCHESI DI BAROLO S.P.A.
Role Defendant
Name PALM BAY INTERNATIONAL, INC.
Role Plaintiff
0900494 Trademark 2009-02-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-06
Termination Date 2010-09-24
Date Issue Joined 2009-05-01
Section 1051
Status Terminated

Parties

Name PALM BAY INTERNATIONAL, INC.
Role Plaintiff
Name CORK ALLIANCE, INC.,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State