Search icon

PALOBUENO REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PALOBUENO REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216398
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016
Principal Address: 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALOBUENO REAL ESTATE CORP. DOS Process Agent 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUILLERMO SILBERMAN Chief Executive Officer 165 MADISON AVENUE, SUITE 501, NEW, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300041CISMICV2V51

Registration Details:

Initial Registration Date:
2015-01-30
Next Renewal Date:
2023-10-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 165 MADISON AVENUE, SUITE 501, NEW, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-04-01 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-04-01 Address 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038926 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220809002960 2022-08-09 BIENNIAL STATEMENT 2022-03-01
200303060749 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190206060205 2019-02-06 BIENNIAL STATEMENT 2018-03-01
171114000020 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
113800.00
Total Face Value Of Loan:
113800.00
Date:
2020-04-29
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:
113800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
113800
Current Approval Amount:
113800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State