Search icon

PALM TREE TECHNOLOGIES, INC.

Company Details

Name: PALM TREE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402606
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST STE 229, BROOKLYN, NY, United States, 11211
Principal Address: 161 SOUTH 9TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIPA TEITELBAUM Chief Executive Officer 80 SKILLMAN ST 5F, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING ST STE 229, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-18 2008-09-15 Address 80 SKILLMAN ST., #5F, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-08-18 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080915002686 2008-09-15 BIENNIAL STATEMENT 2008-08-01
060818000646 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134727308 2020-04-29 0202 PPP 320 Roebling St. # 229, Brooklyn, NY, 11211
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122607
Loan Approval Amount (current) 122607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123211.64
Forgiveness Paid Date 2020-11-03
5174228403 2021-02-08 0202 PPS 232 Walworth St, Brooklyn, NY, 11205-4165
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103332.5
Loan Approval Amount (current) 103332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4165
Project Congressional District NY-08
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103904.37
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State