Search icon

R.S. PALASTRO FINANCIAL PLANNING SERVICES, INC.

Company Details

Name: R.S. PALASTRO FINANCIAL PLANNING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320357
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8119 - 7TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD S PALASTRO DOS Process Agent 8119 - 7TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
RONALD S PALASTRO Chief Executive Officer 8119 - 7TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2016-12-09 2020-12-02 Address 1440 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-12-20 2020-12-02 Address 1440 - 61 ST, BROOKLYN, NY, 11219, 5407, USA (Type of address: Chief Executive Officer)
2000-12-20 2016-12-09 Address 1440 - 61 ST, BROOKLYN, NY, 11219, 5407, USA (Type of address: Principal Executive Office)
2000-12-20 2016-12-09 Address 1440 - 61 ST, BROOKLYN, NY, 11219, 5407, USA (Type of address: Service of Process)
1998-12-01 2000-12-20 Address 1440 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061470 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161209006170 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150113007086 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130114002039 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101231002218 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081218002970 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061206002319 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050110002482 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021205002153 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001220002470 2000-12-20 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495427710 2020-05-01 0202 PPP 1625 - 64th Street, BROOKLYN, NY, 11204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47167
Loan Approval Amount (current) 47167
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47594.57
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State