Search icon

PALMCO ADMINISTRATION LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300SQ036RTZ1P6V72

Registration Details:

Initial Registration Date:
2020-01-30
Next Renewal Date:
2024-05-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
455554132
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
1091568.42
Total Face Value Of Loan:
1091568.42
Date:
2020-04-09
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:
889302.00
Total Face Value Of Loan:
889302.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
889302
Current Approval Amount:
889302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
894291.97
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1091568.42
Current Approval Amount:
1091568.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1096874.66

Court Cases

Court Case Summary

Filing Date:
2024-12-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PALMCO ADMINISTRATION LLC
Party Role:
Plaintiff
Party Name:
PRIME CONNECT SALES LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2023-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
PALMCO ADMINISTRATION LLC
Party Role:
Plaintiff
Party Name:
FLOWER PAYMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State