Search icon

PALMER SCHWARTZ AGENCY LLC

Company Details

Name: PALMER SCHWARTZ AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613577
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PALMER SCHWARTZ AGENCY DOS Process Agent 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-04-14 2024-01-10 Address 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-03-02 2021-04-14 Address 425 WEST 23RD ST, #1EE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-21 2012-03-02 Address 260 MADSION AVENUE, 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-07 2010-07-21 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001006 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220114002206 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210414000320 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
200115060160 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180119006094 2018-01-19 BIENNIAL STATEMENT 2018-01-01
160107006432 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006690 2014-01-13 BIENNIAL STATEMENT 2014-01-01
121026000592 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26
120302002582 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100721002084 2010-07-21 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073427705 2020-05-01 0202 PPP 270 Lafayette Street Suite 1412, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86480
Loan Approval Amount (current) 86480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87261.59
Forgiveness Paid Date 2021-03-30
9294388800 2021-04-23 0202 PPS 45 Lispenard St Apt 2E, New York, NY, 10013-2501
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60015
Loan Approval Amount (current) 60015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2501
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60318.41
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State