Search icon

PALANZA TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALANZA TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 2461858
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 4 SALDI LANE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY PALANZA Chief Executive Officer 4 SALDI LANE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SALDI LANE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2004-01-07 2023-07-24 Address 4 SALDI LANE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2004-01-07 2023-07-24 Address 4 SALDI LANE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2002-01-18 2004-01-07 Address 437 SWANSON DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-07 Address 437 SWANSON DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2000-01-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724003195 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
060130003326 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040107002865 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002463 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000114000473 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
2085.00
Total Face Value Of Loan:
2085.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2085
Current Approval Amount:
2085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2113.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State