Search icon

THE PALLIUM GROUP, INC.

Company Details

Name: THE PALLIUM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234152
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 864 SOUTH GOODMAN ST, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J. MCDERMOTT Chief Executive Officer 864 SOUTH GOODMAN ST, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE PALLIUM GROUP, INC. DOS Process Agent 864 SOUTH GOODMAN ST, ROCHESTER, NY, United States, 14620

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
455116101
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-07 2020-04-02 Address 1900 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-02 Address 1900 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2013-04-17 2020-04-02 Address 1900 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2012-04-20 2013-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-20 2013-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060089 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006407 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007058 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006465 2014-04-07 BIENNIAL STATEMENT 2014-04-01
130417001227 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
8510.00
Total Face Value Of Loan:
8510.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8510
Current Approval Amount:
8510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State