Search icon

KUBER PALISADES CENTER, INC.

Company Details

Name: KUBER PALISADES CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127150
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 25 ROUTE 59, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMEER PATEL Chief Executive Officer 25 ROUTE 59, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
KUBER PALISADES CENTER, INC. DOS Process Agent 25 ROUTE 59, NYACK, NY, United States, 10960

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MQGTRYYZCDK9
CAGE Code:
8Z9U2
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-14
Initial Registration Date:
2021-04-08

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2013-08-08 2024-09-30 Address 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2011-08-05 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-05 2024-09-30 Address 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930017515 2024-09-30 BIENNIAL STATEMENT 2024-09-30
190802061060 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006318 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008391 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006032 2013-08-08 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
404374.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
84283.00
Total Face Value Of Loan:
84283.00
Date:
2020-06-11
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:
2020-04-16
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84283
Current Approval Amount:
84283
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84855.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55909.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State