Search icon

PALITEX, INC.

Company Details

Name: PALITEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639013
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10018
Principal Address: 1384 BROADWAY, ROOM 500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MEI QIN CONG Agent 1384 BROADWAY, SUITE 500, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KATHY CONG Chief Executive Officer 1384 BROADWAY, ROOM 500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-05-08 2021-02-04 Address 1359 BROADWAY, ROOM 1812, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-15 2014-09-11 Address 1359 BROADWAY, ROOM 1812, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2001-05-15 2014-09-11 Address 1359 BROADWAY, ROOM 1812, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061225 2021-02-04 BIENNIAL STATEMENT 2019-05-01
140911000114 2014-09-11 CERTIFICATE OF CHANGE 2014-09-11
030508002123 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010515000513 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368877301 2020-05-02 0202 PPP 1384 BROADWAY RM 500, NEW YORK, NY, 10018-0534
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248081
Loan Approval Amount (current) 248081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0534
Project Congressional District NY-12
Number of Employees 15
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250160.8
Forgiveness Paid Date 2021-03-11
7326808508 2021-03-05 0202 PPS 1384 Broadway Rm 500, New York, NY, 10018-0534
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232287
Loan Approval Amount (current) 232287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0534
Project Congressional District NY-12
Number of Employees 15
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233559.81
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State