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 1258 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 7118 JUNIPER VALLEY RD FL 1, MIDDLE VILLAGE, NY, 11379, 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 1671 CORNELIA ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2008-07-24 2012-07-06 Address 1258 MYRTLE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2008-07-24 2024-11-15 Address 1258 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2006-07-06 2008-07-24 Address 1258 MYRTLE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2006-07-06 2008-07-24 Address 1671 CORNELIA ST, BROOKLYN, NY, 11385, 4711, USA (Type of address: Principal Executive Office)
2004-07-06 2008-07-24 Address 1258 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

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
060706002123 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040706000541 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397448801 2021-04-10 0202 PPS 1258 Myrtle Ave, Brooklyn, NY, 11221-3210
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) 15358
Loan Approval Amount (current) 15358
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3210
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15421.12
Forgiveness Paid Date 2021-09-09
2574317405 2020-05-06 0202 PPP 1258 MYRTLE AVE, BROOKLYN, NY, 11221-3210
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) 17375
Loan Approval Amount (current) 10968
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-3210
Project Congressional District NY-07
Number of Employees 4
NAICS code 561990
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 11058.15
Forgiveness Paid Date 2021-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State