Search icon

PALME PROPERTY GROUP INC.

Company Details

Name: PALME PROPERTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2014 (11 years ago)
Entity Number: 4648675
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 7 MALBA DR., SHIRLEY, NY, United States, 11967
Principal Address: 7 MALBA DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALME PROPERTY GROUP INC. DOS Process Agent 7 MALBA DR., SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
MERIAME ACCIMEUS-LAMOTHE Chief Executive Officer 7 MALBA, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 7 MALBA, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-10-15 Address 7 MALBA DR., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2024-08-07 2024-08-07 Address 7 MALBA, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-10-15 Address 7 MALBA, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2024-08-07 Address 7 MALBA DR., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2018-07-02 2024-08-07 Address 7 MALBA, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2014-10-09 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015004463 2024-10-15 BIENNIAL STATEMENT 2024-10-15
240807003522 2024-08-07 BIENNIAL STATEMENT 2024-08-07
201009060605 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181017006423 2018-10-17 BIENNIAL STATEMENT 2018-10-01
180702007005 2018-07-02 BIENNIAL STATEMENT 2016-10-01
141009010025 2014-10-09 CERTIFICATE OF INCORPORATION 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278409006 2021-05-25 0235 PPP 7 Malba Dr, Shirley, NY, 11967-3012
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148967.57
Loan Approval Amount (current) 148967.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-3012
Project Congressional District NY-02
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149567.58
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State