Search icon

MATTHEW E. PALERMO, INC.

Company Details

Name: MATTHEW E. PALERMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3074927
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 1541 MONTAUK HIGHWAY, BELLPORT, NY, United States, 11713
Address: 1541 Montauk Highway, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MATTHEW E. PALERMO Agent 23 DUNTON AVENUE, EAST PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
MATTHEW E. PALERMO, INC. DOS Process Agent 1541 Montauk Highway, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
MATTHEW E. PALERMO Chief Executive Officer 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
320123537
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14310 2013-04-10 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-07-31 Address 1541 MONTAUK HIGHWAY, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2016-12-14 2021-04-19 Address 1541 MONTAUK HIGHWAY, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2016-12-14 2024-07-31 Address 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2014-07-10 2016-12-14 Address P.O. BOX 652, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000658 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220715001371 2022-07-15 BIENNIAL STATEMENT 2022-07-01
210419060076 2021-04-19 BIENNIAL STATEMENT 2020-07-01
161214006348 2016-12-14 BIENNIAL STATEMENT 2016-07-01
140710006606 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80767.50
Total Face Value Of Loan:
80767.50
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80767.5
Current Approval Amount:
80767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81619.43
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58379.75

Motor Carrier Census

DBA Name:
THOMAS ELLIOTT & COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 803-2613
Add Date:
2006-05-17
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State