Search icon

PANORAMA DINER, INC.

Company Details

Name: PANORAMA DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233623
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1950 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS BOZAS Chief Executive Officer 1950 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1950 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-210848 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 1950 SOUTH ROAD, POUGHKEEPSIE, New York, 12601 Restaurant

History

Start date End date Type Value
2000-04-03 2002-02-12 Address DUTCHESS DINER, 799 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-04-03 2002-02-12 Address 78 KING GEORGE ROAD, POUGHKEEPSIE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-08-17 2000-04-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-17 2000-04-03 Address 78 KING GEORGE DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-08-17 2002-02-12 Address 799 SOUTH ROAD, ROUTE 9, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002031 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120409002563 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100318002694 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080222002283 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002777 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
140955.00
Total Face Value Of Loan:
140955.00
Date:
2020-04-13
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:
154480.00
Total Face Value Of Loan:
154480.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140955
Current Approval Amount:
140955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142557.64
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154480
Current Approval Amount:
154480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156655.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State