Search icon

PALADIUM BUILDERS, INC.

Headquarter

Company Details

Name: PALADIUM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (44 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

Links between entities

Type Company Name Company Number State
Headquarter of PALADIUM BUILDERS, INC., CONNECTICUT 1285614 CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110606324 0216000 1996-07-01 MONTEFIORE HOSPITAL OFFICES, QUAKER RIDGE SHOPPING, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-07-02
109119594 0216000 1996-02-16 MONTEFIORE HOSPITAL OFFICES, QUAKER RIDGE SHOPPING, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-16
Case Closed 1996-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227618708 2021-03-28 0202 PPS 214-40 18th Avenue, Bayside, NY, 11360
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) 93900
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360
Project Congressional District NY-03
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94614.68
Forgiveness Paid Date 2022-01-11
3691027307 2020-04-29 0202 PPP 214-40 18th Ave, BAYSIDE, NY, 11360
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93900
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94750.32
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State