Search icon

PALISI AUTO BODY, INC.

Company Details

Name: PALISI AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1979 (45 years ago)
Entity Number: 595226
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 5 WEST MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PALISI Chief Executive Officer 47 FULTON AVE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WEST MAIN ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
2003-11-06 2009-12-01 Address 47 FULTON ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-03-01 2003-11-06 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-11-12 Address 5 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-03-01 1997-11-12 Address 5 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
1979-11-29 1993-03-01 Address 285 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002066 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091201002128 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071203002791 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051213002428 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031106002296 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011204002576 2001-12-04 BIENNIAL STATEMENT 2001-11-01
991202002012 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971112002482 1997-11-12 BIENNIAL STATEMENT 1997-11-01
931104002665 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930301002296 1993-03-01 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742557110 2020-04-15 0202 PPP 5 West Main Street, Beacon, NY, 12508
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95680
Loan Approval Amount (current) 95680
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96804.57
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State