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)
1988-02-09 1993-08-17 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
040209002297 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020212002512 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000403002428 2000-04-03 BIENNIAL STATEMENT 2000-02-01
980212002402 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940228002623 1994-02-28 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3908518506 2021-02-24 0202 PPS 1950 South Rd, Poughkeepsie, NY, 12601-6027
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140955
Loan Approval Amount (current) 140955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-6027
Project Congressional District NY-18
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142557.64
Forgiveness Paid Date 2022-05-19
3659007105 2020-04-11 0202 PPP 1950 South Road, POUGHKEEPSIE, NY, 12601-6027
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154480
Loan Approval Amount (current) 154480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-6027
Project Congressional District NY-18
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156655.42
Forgiveness Paid Date 2021-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State