Search icon

PALAZZO NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALAZZO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (8 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

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
17924.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-28
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:
8190.00
Total Face Value Of Loan:
8190.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143200.00
Total Face Value Of Loan:
143200.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8190
Current Approval Amount:
8190
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8226.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5925.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State