Search icon

DEPALMA PRODUCTION, INC.

Company Details

Name: DEPALMA PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287475
ZIP code: 08721
County: Nassau
Place of Formation: New York
Address: 24 PACIFIC AVE, BAYVILLE, NJ, United States, 08721
Principal Address: 33 ORCHARD DR, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DEPALMA Chief Executive Officer 33 ORCHARD DR, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
C/O JAMES DEPACA DOS Process Agent 24 PACIFIC AVE, BAYVILLE, NJ, United States, 08721

History

Start date End date Type Value
2000-08-14 2007-12-19 Address 37 SOLAR LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2000-08-14 2007-12-19 Address 37 SOLAR LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
2000-08-14 2007-12-19 Address 24 PACIFIC AVE, BAYVILLE, NJ, 08721, USA (Type of address: Service of Process)
1998-08-10 2000-08-14 Address 37 SOLAR LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828002205 2012-08-28 BIENNIAL STATEMENT 2012-08-01
081112003060 2008-11-12 BIENNIAL STATEMENT 2008-08-01
071219002421 2007-12-19 BIENNIAL STATEMENT 2006-08-01
061017003002 2006-10-17 BIENNIAL STATEMENT 2006-08-01
050131002719 2005-01-31 BIENNIAL STATEMENT 2004-08-01
020916002320 2002-09-16 BIENNIAL STATEMENT 2002-08-01
000814002165 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980810000549 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074947707 2020-05-01 0235 PPP 990 CORPORATE DRIVE 521, NEW YORK, NY, 11590
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46232.78
Forgiveness Paid Date 2021-01-26
7624398405 2021-02-12 0235 PPS 1854 Monroe Ave, North Bellmore, NY, 11710-1519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1519
Project Congressional District NY-04
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45732.93
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State