Search icon

ALBERT PALANCIA AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT PALANCIA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1978 (47 years ago)
Entity Number: 491078
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 116 MAMARONECK AVE., MAMARONECK, NY, United States, 10543
Principal Address: 116 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRED J CASTIGLIAN Agent 229 HARRISON AVE, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JOSEPH T PALANCIA Chief Executive Officer 116 MAMARONECK AVE, PO BOX 26, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ALBERT PALANCIA AGENCY INC DOS Process Agent 116 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Unique Entity ID

CAGE Code:
75ZU5
UEI Expiration Date:
2016-06-04

Business Information

Doing Business As:
PALANCIA, ALBERT INSURANCE AGENCY
Activation Date:
2015-06-05
Initial Registration Date:
2014-07-17

Commercial and government entity program

CAGE number:
75ZU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOANNE LOMORIELLO
Corporate URL:
www.palanciainsruance.com

History

Start date End date Type Value
2024-10-02 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 116 MAMARONECK AVE, PO BOX 26, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2004-05-10 2024-10-02 Address 116 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-04-26 2024-10-02 Address 116 MAMARONECK AVE, PO BOX 26, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2002-04-26 2004-05-10 Address 116 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002000721 2024-10-02 BIENNIAL STATEMENT 2024-10-02
200504060312 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006720 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006724 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006678 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221220.00
Total Face Value Of Loan:
221220.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$221,220
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,620.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $170,000
Utilities: $2,500
Mortgage Interest: $0
Rent: $10,200
Refinance EIDL: $0
Healthcare: $38000
Debt Interest: $520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State