Search icon

PAL AMG INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR NELSON Chief Executive Officer 220 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
PAL AMG INC. DOS Process Agent C/O PAL REAL ESTATE HOLDINGS, 220 52ND STREET, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728500
Loan Approval Amount (current) 728500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1715
Project Congressional District NY-10
Number of Employees 55
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 741248.75
Forgiveness Paid Date 2022-01-18
4305498301 2021-01-23 0202 PPS 220 52nd St Ste 1067, Brooklyn, NY, 11220-1715
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728500
Loan Approval Amount (current) 728500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1715
Project Congressional District NY-10
Number of Employees 55
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 737828.85
Forgiveness Paid Date 2022-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603369 Employee Retirement Income Security Act (ERISA) 2016-05-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-05-05
Termination Date 2016-09-14
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name PAL AMG INC.
Role Defendant
2206105 Labor Management Relations Act 2022-07-18 motion before trial
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