Search icon

PALSO, INC.

Company Details

Name: PALSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658488
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 807 9TH STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFRAIN PALACIOS DOS Process Agent 807 9TH STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
EFRAIN PALACIOS Chief Executive Officer 807 9TH STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-08-27 2025-03-03 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-08-27 2025-03-03 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-06-11 2014-08-27 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-05-05 2014-08-27 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-06-11 Address MARVIN MARTINEZ, 807 9TH STREET, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-05-05 2014-08-27 Address 807 9TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2008-04-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-15 2010-05-05 Address MARVIN MARTINEZ, 807 9TH STREET, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002917 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140827002019 2014-08-27 BIENNIAL STATEMENT 2014-04-01
120611002793 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100505002380 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080415000243 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8199598605 2021-03-24 0235 PPP 807 9th St, West Babylon, NY, 11704-3804
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-3804
Project Congressional District NY-02
Number of Employees 1
NAICS code 811420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5871.85
Forgiveness Paid Date 2021-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State