Search icon

DIANA PALAMAR, D.C.. P.C.

Company Details

Name: DIANA PALAMAR, D.C.. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2018 (7 years ago)
Entity Number: 5370825
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 215 EAST 58TH STREET,, 4TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 EAST 58TH STREET,, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-07-05 2021-06-18 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000407 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
180705000603 2018-07-05 CERTIFICATE OF INCORPORATION 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3268828408 2021-02-04 0235 PPS 755 Pulaski Rd, Greenlawn, NY, 11740-1710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12330
Loan Approval Amount (current) 12330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1710
Project Congressional District NY-01
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12441.44
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State