Search icon

PANOSIAN'S, INC.

Company Details

Name: PANOSIAN'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1958 (66 years ago)
Entity Number: 115524
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: ONE WEST CHURCH ST, ELMIRA, NY, United States, 14901
Principal Address: 303 NORTH MAIN STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PANOSIAN Chief Executive Officer 303 NORTH MAIN ST, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
SAYLES & EVANS BRAYTON PALMER DOS Process Agent ONE WEST CHURCH ST, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
1997-01-29 2020-12-02 Address 111 NORTH MAIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1995-05-23 1997-01-29 Address 11 NORTH MAIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1995-05-23 2020-12-02 Address ONE WEST CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1992-12-15 1995-05-23 Address PO BOX 4128, ELMIRA, NY, 14904, 4128, USA (Type of address: Chief Executive Officer)
1972-12-26 1972-12-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1972-12-26 1972-12-26 Shares Share type: PAR VALUE, Number of shares: 864, Par value: 100
1966-08-24 1972-12-26 Shares Share type: PAR VALUE, Number of shares: 864, Par value: 100
1958-12-24 1995-05-23 Address 463 W. CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1958-12-24 1966-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061486 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007046 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007747 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208007040 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121213006093 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110103002060 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081208003100 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061206002415 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050112002024 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021115002442 2002-11-15 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966418308 2021-01-21 0248 PPS 303 N Main St, Elmira, NY, 14901-2731
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14901-2731
Project Congressional District NY-23
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10963.28
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State