Name: | PAL AMG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553909 |
ZIP code: | 11220 |
County: | Richmond |
Place of Formation: | New York |
Address: | C/O PAL REAL ESTATE HOLDINGS, 220 52ND STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 220 52ND STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR NELSON | Chief Executive Officer | 220 52ND STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
PAL AMG INC. | DOS Process Agent | C/O PAL REAL ESTATE HOLDINGS, 220 52ND STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-15 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-20 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-03 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-31 | 2022-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-31 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-31 | 2019-04-29 | Address | 28 BRIGHTON STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429060017 | 2019-04-29 | BIENNIAL STATEMENT | 2018-03-01 |
140331010378 | 2014-03-31 | CERTIFICATE OF INCORPORATION | 2014-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1758347109 | 2020-04-10 | 0202 | PPP | 220 52nd Street, BROOKLYN, NY, 11220-1715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4305498301 | 2021-01-23 | 0202 | PPS | 220 52nd St Ste 1067, Brooklyn, NY, 11220-1715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603369 | Employee Retirement Income Security Act (ERISA) | 2016-05-05 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | PAL AMG INC. |
Role | Defendant |
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 | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-18 |
Termination Date | 2023-04-06 |
Date Issue Joined | 2022-09-16 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRIC, |
Role | Plaintiff |
Name | PAL AMG INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State