Search icon

PALKAR HEALTH INC.

Company Details

Name: PALKAR HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903602
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: EDWIN J BROWN, 1225 WEST BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN J BROWN Chief Executive Officer 1225 WEST BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWIN J BROWN, 1225 WEST BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2005-08-01 2011-07-13 Address 1225 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2005-08-01 2011-07-13 Address EDWIN J BROWN, 1225 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2005-08-01 2011-07-13 Address EDWIN J BROWN, 1225 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2003-05-07 2005-08-01 Address EDWIN J. BROWN, JR., 1225 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061190 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180907000224 2018-09-07 CERTIFICATE OF AMENDMENT 2018-09-07
170508006716 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130506006771 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110713002361 2011-07-13 BIENNIAL STATEMENT 2011-05-01
070511002892 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050801002270 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030507000658 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095277708 2020-05-01 0235 PPP 1225 W BROADWAY, HEWLETT, NY, 11557
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22372
Loan Approval Amount (current) 22372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22566.88
Forgiveness Paid Date 2021-03-18
6462308402 2021-02-10 0235 PPS 1225 W Broadway, Hewlett, NY, 11557-1935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1935
Project Congressional District NY-04
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.77
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State