Search icon

PALO SANTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALO SANTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (20 years ago)
Entity Number: 3277612
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 652 UNION ST, BROOKLYN, NY, United States, 11215
Address: 652 UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACQUES GAUTIER Chief Executive Officer 652 UNION ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
PALO SANTO INC. DOS Process Agent 652 UNION STREET, BROOKLYN, NY, United States, 11215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122763 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 652 UNION ST, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2024-09-12 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-12-11 2019-11-05 Address 652 UNION ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-11-04 2006-12-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-11-04 2006-12-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-11-04 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
191105061160 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151103007155 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131113006561 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111201002431 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091102002067 2009-11-02 BIENNIAL STATEMENT 2009-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-18 2021-07-22 Surcharge/Overcharge No 0.00 Consumer Took Action

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
47313.00
Total Face Value Of Loan:
47313.00
Date:
2021-02-02
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:
33795.00
Total Face Value Of Loan:
33795.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47313
Current Approval Amount:
47313
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47463.36
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33795
Current Approval Amount:
33795
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33938.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State