Search icon

PALERMO BODY, LLC

Company Details

Name: PALERMO BODY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2015 (10 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 4839125
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 109 Ingraham St, STE 302, BROOKLYN, NY, United States, 11237

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALERMO BODY 401(K) PLAN 2023 475367258 2024-07-23 PALERMO BODY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 8184454670
Plan sponsor’s address 109 INGRAHAM ST. #302, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
PALERMO BODY 401(K) PLAN 2022 475367258 2023-07-18 PALERMO BODY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 8184454670
Plan sponsor’s address 109 INGRAHAM ST, 302, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
PALERMO BODY 401(K) PLAN 2021 475367258 2022-07-18 PALERMO BODY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 8184454670
Plan sponsor’s address 109 INGRAHAM ST. #302, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

DOS Process Agent

Name Role Address
PALERMO BODY, LLC DOS Process Agent 109 Ingraham St, STE 302, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
JESSICA MORELLI Agent 542 METROPOLITAIN AVE., APT. 3, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
221122001908 2022-11-22 CERTIFICATE OF MERGER 2022-11-22
221121003177 2022-11-21 BIENNIAL STATEMENT 2021-10-01
151023000516 2015-10-23 ARTICLES OF ORGANIZATION 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182607710 2020-05-01 0202 PPP 175 KENT AVE APT 607, BROOKLYN, NY, 11249
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28197
Loan Approval Amount (current) 28197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28478.7
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State