Search icon

PALISADES IMPORTS LLC

Company Details

Name: PALISADES IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254126
ZIP code: 08869
County: Rockland
Place of Formation: New York
Address: PSD AUTOMOTIVE GROUP, 1124 ROUTE 202 NORTH, SUITE B9, RARITAN, NJ, United States, 08869

DOS Process Agent

Name Role Address
PATRICK DIBRE DOS Process Agent PSD AUTOMOTIVE GROUP, 1124 ROUTE 202 NORTH, SUITE B9, RARITAN, NJ, United States, 08869

History

Start date End date Type Value
2017-12-21 2024-06-20 Address PSD AUTOMOTIVE GROUP, 1124 ROUTE 202 NORTH, SUITE B9, RARITAN, NJ, 08869, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002046 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200514060298 2020-05-14 BIENNIAL STATEMENT 2019-12-01
180418000631 2018-04-18 CERTIFICATE OF PUBLICATION 2018-04-18
180214000184 2018-02-14 CERTIFICATE OF AMENDMENT 2018-02-14
171221000233 2017-12-21 ARTICLES OF ORGANIZATION 2017-12-21

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
1719000.00
Total Face Value Of Loan:
1719000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1719000
Current Approval Amount:
1719000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1742684

Court Cases

Court Case Summary

Filing Date:
2023-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHANKER
Party Role:
Plaintiff
Party Name:
PALISADES IMPORTS LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State