Search icon

PALANTE TECHNOLOGY COOPERATIVE, INC.

Company Details

Name: PALANTE TECHNOLOGY COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166145
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 217 31ST ST, APT S7, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 400

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PALANTE TECHNOLOGY COOPERATIVE, INC. DOS Process Agent 217 31ST ST, APT S7, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JAMILA KHAN Chief Executive Officer 217 31ST ST, APT S7, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
453829090
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-13 2017-11-15 Address 207 STARR STREET #2-1, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2013-11-13 2017-11-15 Address 207 STARR STREET #2-1, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2013-06-12 2017-11-15 Address 207 STARR STREET #2-1, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-11-16 2013-06-12 Address 47 RUGBY ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062478 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171115006300 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151104006748 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131113006608 2013-11-13 BIENNIAL STATEMENT 2013-11-01
130612000212 2013-06-12 CERTIFICATE OF CHANGE 2013-06-12

USAspending Awards / Financial Assistance

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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64112.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State