Search icon

PALAIA VINEYARDS, INC.

Company Details

Name: PALAIA VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625262
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 9 LIBERTY COURT, MONTGOMERY, NY, United States, 12549
Address: 9 LIBERTY COURT, 20 SWEET CLOVER ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J PALAGGI Chief Executive Officer 9 LIBERTY COURT, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
JOSEPH J PALAGGI DOS Process Agent 9 LIBERTY COURT, 20 SWEET CLOVER ROAD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 9 LIBERTY COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 20 SWEET CLOVER ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2021-11-15 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-18 2023-04-05 Address 20 SWEET CLOVER ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2001-04-05 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-05 2023-04-05 Address ATTN: JANICE PALAGGI, 20 SWEET CLOVER ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001298 2023-04-05 BIENNIAL STATEMENT 2023-04-01
211114000061 2021-11-14 BIENNIAL STATEMENT 2021-11-14
150401006656 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130417006089 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110422002222 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090403002807 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002615 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050520002588 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030418002106 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010425000335 2001-04-25 CERTIFICATE OF AMENDMENT 2001-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166947304 2020-04-28 0202 PPP 20 SWEET CLOVER ROAD, HIGHLAND MILLS, NY, 10930-2411
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-2411
Project Congressional District NY-18
Number of Employees 15
NAICS code 111332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36197.23
Forgiveness Paid Date 2021-06-16
6864318506 2021-03-04 0202 PPS 20 Sweet Clover Rd, Highland Mills, NY, 10930-2411
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27057.5
Loan Approval Amount (current) 27057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-2411
Project Congressional District NY-18
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27233.19
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State