Search icon

PALAZZO NEW YORK, INC.

Company Details

Name: PALAZZO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246506
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 15417 ROOSEVELT AVE, Flushing, NY, United States, 11354
Address: 3524 162ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY JUNG DOS Process Agent 3524 162ND ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JAY JUNG Chief Executive Officer 15417 ROOSEVELT AVE, FLUSHING,, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113652 Alcohol sale 2022-08-22 2022-08-22 2024-10-31 154-17 ROOSEVELT AVE, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 15417 ROOSEVELT AVE, FLUSHING,, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 1 WARNER AVE., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-09-20 Address 1 WARNER AVE., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-09-20 Address 15417 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-12-07 2023-08-28 Address 3524 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-12-07 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920001021 2024-09-20 BIENNIAL STATEMENT 2024-09-20
230828001256 2023-08-28 BIENNIAL STATEMENT 2021-12-01
171207010209 2017-12-07 CERTIFICATE OF INCORPORATION 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382428905 2021-04-28 0202 PPS 154-17 Roosevelt AveFlushing, Flushing, NY, 11354
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8190
Loan Approval Amount (current) 8190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8226.17
Forgiveness Paid Date 2021-10-20
9879917106 2020-04-15 0202 PPP 15417 ROOSEVELT AVE, Flushing, NY, 11354
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5925.4
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State