Search icon

PALERMO FLOORING, INC.

Headquarter

Company Details

Name: PALERMO FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (19 years ago)
Entity Number: 3443505
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 4128 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769
Address: 4128 Sunrise Highway, Oakdale, NY, United States, 11769

Contact Details

Phone +1 631-243-7817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALERMO FLOORING, INC. DOS Process Agent 4128 Sunrise Highway, Oakdale, NY, United States, 11769

Chief Executive Officer

Name Role Address
MATTHEW BRUNO Chief Executive Officer 4128 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Links between entities

Type:
Headquarter of
Company Number:
0985341
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2053008-DCA Active Business 2017-05-15 2025-02-28
1338076-DCA Inactive Business 2009-11-09 2017-02-28

History

Start date End date Type Value
2014-11-18 2016-11-02 Address MATTHEW BRONO, 60 CORBIN AVE UNIT R, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2014-11-18 2016-11-02 Address 60 CORBIN AVE, UNIT R, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2014-11-18 2016-11-02 Address 60 CORBIN AVE, UNIT R, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-11-23 2014-11-18 Address 219 OSWEGO AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2010-11-23 2014-11-18 Address 219 OSWEGO AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211011000236 2021-10-11 BIENNIAL STATEMENT 2021-10-11
161102006990 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006518 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101123002159 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090107002394 2009-01-07 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585720 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585721 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3291914 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291913 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968185 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968606 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2612064 FINGERPRINT CREDITED 2017-05-15 75 Fingerprint Fee
2611646 LICENSE INVOICED 2017-05-15 100 Home Improvement Contractor License Fee
2611647 TRUSTFUNDHIC INVOICED 2017-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2587115 PROCESSING INVOICED 2017-04-07 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
883.00
Total Face Value Of Loan:
92883.00
Date:
2014-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93749.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 243-7819
Add Date:
2019-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FUENTES
Party Role:
Plaintiff
Party Name:
PALERMO FLOORING, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State