Search icon

CHRISTOPHER'S PALACE, INC.

Company Details

Name: CHRISTOPHER'S PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074591
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1258 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221
Principal Address: 7118 JUNIPER VALLEY RD FL 1, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA RODRIGUEZ Chief Executive Officer 7118 JUNIPER VALLEY RD FL 1, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1258 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134856 Alcohol sale 2024-03-08 2024-03-08 2025-04-30 1258 MYRTLE AVENUE, BROOKLYN, New York, 11221 Restaurant
0370-23-134856 Alcohol sale 2024-03-08 2024-03-08 2025-04-30 1258 MYRTLE AVENUE, BROOKLYN, New York, 11221 Food & Beverage Business

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 7118 JUNIPER VALLEY RD FL 1, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 1258 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-09-26 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-06 2024-11-15 Address 1258 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-07-06 Address 1258 MYRTLE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115004188 2024-11-15 BIENNIAL STATEMENT 2024-11-15
120706006749 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002764 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080724003151 2008-07-24 BIENNIAL STATEMENT 2008-07-01
061107000267 2006-11-07 CERTIFICATE OF AMENDMENT 2006-11-07

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
15358.00
Total Face Value Of Loan:
15358.00
Date:
2020-05-06
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:
17375.00
Total Face Value Of Loan:
10968.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375
Current Approval Amount:
10968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11058.15
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15358
Current Approval Amount:
15358
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15421.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State