Search icon

PALAIS ROYALE INC.

Company Details

Name: PALAIS ROYALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3187878
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 361 MADISON AVENUE, ALBANY, NY, United States, 12210
Principal Address: 170 JEFFERSON ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN PICASSO Chief Executive Officer 170 JEFFERSON ST, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 MADISON AVENUE, ALBANY, NY, United States, 12210

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231870 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 164 JEFFERSON ST, ALBANY, New York, 12210 Restaurant

History

Start date End date Type Value
2007-06-15 2009-06-09 Address 170 JEFFERSON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2007-06-15 2009-06-09 Address 170 JEFFERSON STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2005-04-07 2007-06-15 Address 361 MADISON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002532 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110713002640 2011-07-13 BIENNIAL STATEMENT 2011-04-01
090609002472 2009-06-09 BIENNIAL STATEMENT 2009-04-01
070615002729 2007-06-15 BIENNIAL STATEMENT 2007-04-01
050407000210 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
40356.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
26827.00
Total Face Value Of Loan:
26827.00
Date:
2020-04-13
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:
19072.00
Total Face Value Of Loan:
19072.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19072
Current Approval Amount:
19072
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19187.48
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26827
Current Approval Amount:
26827
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27025.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State