Search icon

PAN EXPRESS TRAVEL INC.

Company Details

Name: PAN EXPRESS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010546
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 109W 38TH STREET, STE 603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOGINDER Y SHARMA Chief Executive Officer 109W 38TH STREET, STE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PAN EXPRESS TRAVEL INC. DOS Process Agent 109W 38TH STREET, STE 603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-12-24 2020-04-17 Address 55 W 39TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-12-24 2020-04-17 Address 55 W 39TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-12-24 2020-04-17 Address 55 W 39TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-07-09 2008-12-24 Address 274 MADISON AVE, SUITE 803, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417060432 2020-04-17 BIENNIAL STATEMENT 2019-07-01
090916002186 2009-09-16 BIENNIAL STATEMENT 2009-07-01
081224002456 2008-12-24 BIENNIAL STATEMENT 2007-07-01
070920000133 2007-09-20 ANNULMENT OF DISSOLUTION 2007-09-20
DP-1339814 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B245629-4 1985-07-09 CERTIFICATE OF INCORPORATION 1985-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733697210 2020-04-27 0202 PPP 109 W. 38th Street Suite 603, New York, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5977.03
Forgiveness Paid Date 2021-08-23
2271118610 2021-03-13 0202 PPS 109 W 38th St Rm 603W, New York, NY, 10018-8243
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8243
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5935.89
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State