Search icon

THE PALMS HOTEL, INC.

Company Details

Name: THE PALMS HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3311148
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 51 ADMIRALS DRIVE EAST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PALMS HOTEL INC 401(K) PLAN 2014 204196283 2015-06-12 THE PALMS HOTEL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Sponsor’s telephone number 6319233160
Plan sponsor’s address 260 MONTAUK HIGHWAY SUITE 2, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing CHRIS MERCOGLIANO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 ADMIRALS DRIVE EAST, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2006-01-25 2012-07-06 Address 3141 UNION BOULEVARD, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706000909 2012-07-06 CERTIFICATE OF CHANGE 2012-07-06
060125001212 2006-01-25 CERTIFICATE OF INCORPORATION 2006-01-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3054255006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE PALMS HOTEL, INC.
Recipient Name Raw THE PALMS HOTEL, INC.
Recipient DUNS 126509806
Recipient Address 52 ADMIRALS DR E, BAY SHORE, SUFFOLK, NEW YORK, 11706-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616527210 2020-04-28 0235 PPP 260 EAST MAIN ST SUITE 2, BAY SHORE, NY, 11706
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28105
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119803.25
Forgiveness Paid Date 2020-12-30
5214688603 2021-03-20 0235 PPS 260 W Main St Ste 2, Bay Shore, NY, 11706-8322
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8322
Project Congressional District NY-02
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168836.55
Forgiveness Paid Date 2022-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905382 Americans with Disabilities Act - Other 2019-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-20
Termination Date 2020-03-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name THE PALMS HOTEL, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State