Search icon

PALETTE PRO PAINTING & RENOVATION INC.

Headquarter

Company Details

Name: PALETTE PRO PAINTING & RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688477
ZIP code: 33076
County: Westchester
Place of Formation: New York
Address: 10930 Oceano Way, Parkland, FL, United States, 33076
Principal Address: 13 Bent Ave, Suite A, Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PALETTE PRO PAINTING & RENOVATION INC., CONNECTICUT 1196197 CONNECTICUT

DOS Process Agent

Name Role Address
RODRIGO VASCONCELLOS DOS Process Agent 10930 Oceano Way, Parkland, FL, United States, 33076

Chief Executive Officer

Name Role Address
RODRIGO VASCONCELLOS Chief Executive Officer 13 BENT AVE, SUITE A, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 9 WHIPPOORWILL LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 13 BENT AVE, 1ST FLOOR, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 13 BENT AVE, SUITE A, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-11-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2025-01-02 Address 10 OSBORNE PL., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004739 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000445 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211201003088 2021-12-01 BIENNIAL STATEMENT 2021-12-01
150105010414 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949837206 2020-04-28 0202 PPP 10 NEW KING ST SUITE 209, WEST HARRISON, NY, 10604-1211
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1211
Project Congressional District NY-17
Number of Employees 8
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101631.25
Forgiveness Paid Date 2020-12-16
2743118304 2021-01-21 0202 PPS 10 New King St Ste 209, White Plains, NY, 10604-1211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105200
Loan Approval Amount (current) 105200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1211
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105845.81
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State