Search icon

PALLET SERVICES, INC.

Company Details

Name: PALLET SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149955
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALLET SERVICES, INC. DOS Process Agent 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
DONALD J. MATRE Chief Executive Officer 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2003-06-05 2021-05-13 Address 310 GRAND ISLAND BLVD, TONAWANDA, NY, 14151, 0911, USA (Type of address: Chief Executive Officer)
2003-06-05 2021-05-13 Address 310 GRAND ISLAND BLVD, TONAWANDA, NY, 14151, 0911, USA (Type of address: Service of Process)
1997-06-04 2003-06-05 Address 335 BUFFALO AVENUE, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060359 2021-05-13 BIENNIAL STATEMENT 2019-06-01
160314006302 2016-03-14 BIENNIAL STATEMENT 2015-06-01
130626002052 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110629002756 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090618002593 2009-06-18 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
905800.00
Total Face Value Of Loan:
905800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-08
Type:
Planned
Address:
4055 CASILIO PARKWAY, CLARENCE, NY, 14031
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-10-05
Type:
Planned
Address:
1681 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-01
Type:
Referral
Address:
310 GRAND ISLAND BLVD., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-05
Type:
Planned
Address:
1681 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-19
Type:
Planned
Address:
860 MAPLE STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
905800
Current Approval Amount:
905800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
911631.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 873-9718
Add Date:
2000-09-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State