Search icon

PALMCO ADMINISTRATION LLC

Company Details

Name: PALMCO ADMINISTRATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262415
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SQ036RTZ1P6V72 4262415 US-NY GENERAL ACTIVE 2012-06-21

Addresses

Legal 8751 18TH AVENUE, NEW YORK, US-NY, US, 11214
Headquarters 8751 18TH AVENUE, NEW YORK, US-NY, US, 11214

Registration details

Registration Date 2020-01-30
Last Update 2024-05-24
Status LAPSED
Next Renewal 2024-05-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4262415

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALMCO ADMINISTRATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 455554132 2024-04-19 PALMCO ADMINISTRATION LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing JOHN COMEGNO
PALMCO ADMINISTRATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 455554132 2023-03-29 PALMCO ADMINISTRATION LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing JOHN COMEGNO
PALMCO ADMINISTRATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455554132 2022-04-04 PALMCO ADMINISTRATION LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing ROBERT PALMESE
PALMCO ADMINISTRATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455554132 2021-05-07 PALMCO ADMINISTRATION LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing JOHN COMEGNO
PALMCO ADMINISTRATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455554132 2020-05-29 PALMCO ADMINISTRATION LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7189756604
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing ROBERT PALMESE
PALMCO ADMINISTRATION LLC 401 K PROFIT SHARING PLAN TRUST 2018 455554132 2019-07-17 PALMCO ADMINISTRATION LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ROBERT PALMESE
PALMCO ADMINISTRATION LLC 401 K PROFIT SHARING PLAN TRUST 2017 455554132 2018-05-11 PALMCO ADMINISTRATION LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing ROBERT PALMESE
PALMCO ADMINISTRATION LLC 401 K PROFIT SHARING PLAN TRUST 2016 455554132 2017-05-12 PALMCO ADMINISTRATION LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 18TH AVENUE, BROOKLYN, NY, 112144605

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing JOHN COMEGNO
PALMCO ADMINISTRATION LLC 401 K PROFIT SHARING PLAN TRUST 2015 455554132 2016-05-25 PALMCO ADMINISTRATION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JOHN COMEGNO
PALMCO ADMINISTRATION LLC 401 K PROFIT SHARING PLAN TRUST 2014 455554132 2015-06-15 PALMCO ADMINISTRATION LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JOHN COMEGNO

DOS Process Agent

Name Role Address
PALMCO ADMINISTRATION LLC DOS Process Agent 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2018-04-30 2024-06-05 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-06-22 2018-04-30 Address 1350 60 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000294 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220607002679 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200605060354 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604006172 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180430000881 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
160613006442 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140610006093 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120831000777 2012-08-31 CERTIFICATE OF PUBLICATION 2012-08-31
120622000519 2012-06-22 ARTICLES OF ORGANIZATION 2012-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386587007 2020-04-09 0202 PPP 8751 18th Avenue, BROOKLYN, NY, 11214-4605
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889302
Loan Approval Amount (current) 889302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-4605
Project Congressional District NY-11
Number of Employees 61
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 894291.97
Forgiveness Paid Date 2020-11-03
1605598501 2021-02-19 0202 PPS 8751 18th Ave, Brooklyn, NY, 11214-4605
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091568.42
Loan Approval Amount (current) 1091568.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4605
Project Congressional District NY-11
Number of Employees 72
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096874.66
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901788 Other Statutory Actions 2019-03-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-28
Termination Date 2019-11-15
Date Issue Joined 2019-05-31
Section 227B
Sub Section 3
Status Terminated

Parties

Name MUSTO
Role Plaintiff
Name PALMCO ADMINISTRATION LLC
Role Defendant
2307409 Arbitration 2023-08-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-21
Termination Date 1900-01-01
Section 0207
Status Pending

Parties

Name PALMCO ADMINISTRATION LLC
Role Plaintiff
Name FLOWER PAYMENT, INC.
Role Defendant
2409409 Other Contract Actions 2024-12-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 156000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name PALMCO ADMINISTRATION LLC
Role Plaintiff
Name PRIME CONNECT SALES LLC,
Role Defendant
2409407 Other Contract Actions 2024-12-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 188000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name PALMCO ADMINISTRATION LLC
Role Plaintiff
Name RAGNAR CONSULTING, LLC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State