Search icon

ALBERT PALANCIA AGENCY, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75ZU5 Active Non-Manufacturer 2014-07-21 2024-03-02 No data No data

Contact Information

POC JOANNE LOMORIELLO
Phone +1 914-698-1373
Address 116 MAMARONECK AVE, MAMARONECK, NY, 10543 3711, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 116 MAMARONECK AVE, PO BOX 26, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-10 2024-10-02 Address 116 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-04-26 2004-05-10 Address PO BOX 26, MAMARONECK, NY, 10543, 0026, 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)
2000-05-09 2002-04-26 Address 10 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-26 Address 10 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1998-05-14 2000-05-09 Address 2316 MARK RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-05-09 Address 10 BROOKSIDE ALNE, HARRISON, NY, 10528, 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
20131024069 2013-10-24 ASSUMED NAME LLC INITIAL FILING 2013-10-24
120503006322 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100513003140 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080515002130 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003665 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265727109 2020-04-15 0202 PPP 116 Mamaroneck Ave, Mamaroneck, NY, 10543
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221220
Loan Approval Amount (current) 221220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222620.05
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State