Search icon

PALLA INC.

Company Details

Name: PALLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103163
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 75 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523
Principal Address: 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALLA INC. C/O ELETTO BUSINESS DIRECTIONS INC. DOS Process Agent 75 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ALEKS KOLA Chief Executive Officer 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Filings

Filing Number Date Filed Type Effective Date
130726002128 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110606000628 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549497305 2020-04-30 0202 PPP 234 W 156TH ST, NEW YORK, NY, 10019
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) 32279
Loan Approval Amount (current) 32279
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State