Search icon

PALISADES AUTOMOTIVE PARTNERS II, LLC

Company Details

Name: PALISADES AUTOMOTIVE PARTNERS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2485885
ZIP code: 10523
County: Rockland
Place of Formation: New York
Address: ATT: MR. SEAN COUGHLIN, 251 EAST MAIN ST., ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
PALISADES AUTOMOTIVE PARTNERS II, LLC DOS Process Agent ATT: MR. SEAN COUGHLIN, 251 EAST MAIN ST., ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-05-08 2024-03-01 Address ATT: MR. SEAN COUGHLIN, 262 EAST MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-12-16 2023-05-08 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-03-11 2008-12-16 Address 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2000-03-15 2004-03-11 Address 299 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301036332 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230508001786 2023-05-08 BIENNIAL STATEMENT 2022-03-01
140325006024 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120412003084 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100405003045 2010-04-05 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
342512.00
Total Face Value Of Loan:
342512.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342512
Current Approval Amount:
342512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
345627.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State