Search icon

PALATIAL COMPANY, LLC

Company Details

Name: PALATIAL COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213176
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 70 E 2nd Street, 2nd Floor, Mineola, NY, United States, 11501

DOS Process Agent

Name Role Address
C/O CFF CONSULTING INC. DOS Process Agent 70 E 2nd Street, 2nd Floor, Mineola, NY, United States, 11501

Agent

Name Role Address
C/O CFF CONSULTING INC. Agent 209-45 45TH ROAD, BAYSIDE, NY, 11361

History

Start date End date Type Value
2023-11-15 2024-02-07 Address 70 E 2nd Street, 2nd Floor, Mineola, NY, 11501, USA (Type of address: Service of Process)
2023-11-15 2024-02-07 Address 209-45 45TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2019-11-20 2023-11-15 Address 209-45 45TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-11-20 2023-11-15 Address 209-45 45TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2013-05-31 2019-11-20 Address 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2013-05-31 2019-11-20 Address 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-12-31 2013-05-31 Address 31 AERIE COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-12-31 2013-05-31 Address 31 AERIE COURT, MANHASSET, NY, 11030, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207001853 2024-02-07 BIENNIAL STATEMENT 2024-02-07
231115004448 2023-11-15 BIENNIAL STATEMENT 2021-12-01
191120000714 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
130531000971 2013-05-31 CERTIFICATE OF CHANGE 2013-05-31
070712001110 2007-07-12 CERTIFICATE OF PUBLICATION 2007-07-12
991210002058 1999-12-10 BIENNIAL STATEMENT 1999-12-01
971231000561 1997-12-31 ARTICLES OF ORGANIZATION 1997-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002267702 2020-05-01 0202 PPP 20945 45TH RD, BAYSIDE, NY, 11361
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4015
Loan Approval Amount (current) 4015
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4063.75
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State