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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-09-23 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-16 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-30 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-12-13 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-10-09 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-30 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-11-27 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-09-05 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2016-11-15 No data 164 JEFFERSON STREET, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632757107 2020-04-11 0248 PPP 164 Jefferson Street, ALBANY, NY, 12210-1604
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19072
Loan Approval Amount (current) 19072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1604
Project Congressional District NY-20
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19187.48
Forgiveness Paid Date 2020-11-25
7663098303 2021-01-28 0248 PPS 164 Jefferson St, Albany, NY, 12210-1604
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26827
Loan Approval Amount (current) 26827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1604
Project Congressional District NY-20
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27025.45
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State