Search icon

PALLETS R US INC.

Company Details

Name: PALLETS R US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 915071
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALLETS R US INC. DOS Process Agent 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
THOMAS SORGE Chief Executive Officer 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2025-04-17 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502004900 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221007001889 2022-10-07 BIENNIAL STATEMENT 2022-05-01
200512060588 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180502006897 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170518006128 2017-05-18 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1475000.00
Total Face Value Of Loan:
1475000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
917000.00
Total Face Value Of Loan:
917000.00
Date:
2013-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
462000.00
Total Face Value Of Loan:
462000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-31
Type:
Referral
Address:
555 WOODSIDE AVE., BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-13
Type:
Referral
Address:
3842 WYANDANCH AVENUE, WYANDANCH, NY, 11798
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-08
Type:
Referral
Address:
3842 WYANDANCH AVENUE, WYANDANCH, NY, 11798
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1475000
Current Approval Amount:
1475000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1494461.81

Motor Carrier Census

DBA Name:
PALLETS R US INC - PREMIUM MULCH & MATERIALS INC
Carrier Operation:
Interstate
Fax:
(631) 947-2506
Add Date:
2006-01-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
18
Drivers:
16
Inspections:
11
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State