Search icon

PALISADES CONVENTION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALISADES CONVENTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530422
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 411 LAFAYETTE ST, STE 201, NEW YORK, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM M KLEIN Chief Executive Officer PCM 411 LAFAYETTE ST, STE 201, NEW YORK, NY, United States, 10003

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-460-5400
Contact Person:
WILLIAM KLEIN
User ID:
P1651532

Unique Entity ID

Unique Entity ID:
WK38NYRVA5K4
CAGE Code:
6R1H8
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-07
Initial Registration Date:
2012-05-14

Commercial and government entity program

CAGE number:
6R1H8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
CAGE Expiration:
2029-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
WILLIAM KLEIN
Corporate URL:
http://www.pcm411.com

Form 5500 Series

Employer Identification Number (EIN):
223741098
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-09 2006-06-26 Address PCM 411 LAFAYETTE ST, STE 201, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-07-12 2020-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060006 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006156 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120705006342 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100721002230 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080811002763 2008-08-11 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6660416P1505
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
700.00
Base And Exercised Options Value:
700.00
Base And All Options Value:
700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-28
Description:
IGF::CT::IGF REGISTRATION FEE
Naics Code:
561591: CONVENTION AND VISITORS BUREAUS
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES
Procurement Instrument Identifier:
N0017312P7239
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24750.00
Base And Exercised Options Value:
24750.00
Base And All Options Value:
24750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-14
Description:
SUPPORT SERVICES
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0017310P7488
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-18
Description:
SUPPORT TOWARDS PUBS, EQUIP RENT AND ADMIN FEES
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
AZ16: R&D-OTHER R & D-MGMT SUP

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
303767.00
Total Face Value Of Loan:
303767.00
Date:
2020-05-02
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:
339652.00
Total Face Value Of Loan:
339652.00

Trademarks Section

Serial Number:
85020707
Mark:
URBAN PARENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-04-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
URBAN PARENT

Goods And Services

For:
Organisation of exhibitions and trade fairs for business and promotional purposes; Organization of business conventions
First Use:
2010-10-13
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$339,652
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,416.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $317,768
Utilities: $958
Rent: $20,926
Jobs Reported:
12
Initial Approval Amount:
$303,767
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,156.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $303,765
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State