Search icon

PALADIUM BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PALADIUM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (45 years ago)
Entity Number: 657444
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 214-04 18th Avenue, Bay Terrace, NY, United States, 11360
Principal Address: 105 COACHMAN PLACE WEST, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS VIZZACCARO Chief Executive Officer 214-04 18TH AVENUE, BAY TERRACE, NY, United States, 11360

DOS Process Agent

Name Role Address
PALADIUM BUILDERS INC. DOS Process Agent 214-04 18th Avenue, Bay Terrace, NY, United States, 11360

Links between entities

Type:
Headquarter of
Company Number:
1285614
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1980-10-20 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-20 1992-10-23 Address 1051 SHELBURN DR, FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201001609 2022-02-01 BIENNIAL STATEMENT 2022-02-01
100514000601 2010-05-14 ANNULMENT OF DISSOLUTION 2010-05-14
DP-811411 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
921023002020 1992-10-23 BIENNIAL STATEMENT 1992-10-01
A707214-4 1980-10-20 CERTIFICATE OF INCORPORATION 1980-10-20

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
93900.00
Total Face Value Of Loan:
93900.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
93900.00
Total Face Value Of Loan:
93900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-01
Type:
Planned
Address:
MONTEFIORE HOSPITAL OFFICES, QUAKER RIDGE SHOPPING, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-02-16
Type:
Planned
Address:
MONTEFIORE HOSPITAL OFFICES, QUAKER RIDGE SHOPPING, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93900
Current Approval Amount:
93900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94614.68
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93900
Current Approval Amount:
93900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94750.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State