Search icon

PALMCO RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PALMCO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055141
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 10 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD RACANELLI DOS Process Agent 10 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LEONARD RACANELLI Chief Executive Officer 10 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
201154566
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106755 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 10 12 PALMER AVENUE, BRONXVILLE, New York, 10708 Restaurant

History

Start date End date Type Value
2006-05-18 2008-05-20 Address DBA ROSIES BISTRO ITALIANO, 10 12 PALMER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-20 Address 3310 SHELLY STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2004-05-18 2008-05-20 Address 3310 SHELLY STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507061096 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180502007368 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513007281 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501007112 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006632 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
420378.00
Total Face Value Of Loan:
420378.00
Date:
2012-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420378
Current Approval Amount:
420378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423044.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State