Search icon

PANORAMA COLLISION, INC.

Company Details

Name: PANORAMA COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341545
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 108 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445
Principal Address: 5505 GATES DR, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
CHARLES M. STEEHLER, JR. Chief Executive Officer 108 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2003-03-25 2005-06-03 Address 108 N LINCOLN RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
2001-05-21 2003-03-25 Address 108 N LINCOLN RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1992-11-03 2001-05-21 Address 920 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1992-11-03 2001-05-21 Address 920 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1992-11-03 2001-05-21 Address 920 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1989-04-05 1992-11-03 Address 920 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060291 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130410006531 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110609003311 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090504002193 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070507002370 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050603002288 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030325002290 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010521002103 2001-05-21 BIENNIAL STATEMENT 2001-04-01
000048001853 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921103002055 1992-11-03 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556067004 2020-04-07 0219 PPP 108 N Lincoln Road, EAST ROCHESTER, NY, 14445-1320
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1320
Project Congressional District NY-25
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151857.57
Forgiveness Paid Date 2021-02-16
9400788404 2021-02-17 0219 PPS 108 N Lincoln Rd, E Rochester, NY, 14445-1320
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151007.5
Loan Approval Amount (current) 151007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Rochester, MONROE, NY, 14445-1320
Project Congressional District NY-25
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151487.41
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State