Search icon

WILLIAM S. PANITCH, INC.

Company Details

Name: WILLIAM S. PANITCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1989 (36 years ago)
Entity Number: 1358057
ZIP code: 12206
County: Albany
Place of Formation: New York
Principal Address: 855 CENTRAL AVENUE, SUITE 103, ALBANY, NY, United States, 12206
Address: 855 CENTRAL AVE, SUITE 103, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S PANITCH Chief Executive Officer 855 CENTRAL AVE, SUITE 103, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 CENTRAL AVE, SUITE 103, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1993-06-07 2005-08-18 Address PO BOX 12845, ALBANY, NY, 12212, 2845, USA (Type of address: Chief Executive Officer)
1989-06-02 2005-08-18 Address P.O. BOX 12845, ALBANY, NY, 12212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070716002805 2007-07-16 BIENNIAL STATEMENT 2007-06-01
050818002827 2005-08-18 BIENNIAL STATEMENT 2005-06-01
930607002774 1993-06-07 BIENNIAL STATEMENT 1993-06-01
C018280-3 1989-06-02 CERTIFICATE OF INCORPORATION 1989-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23280.00
Total Face Value Of Loan:
23280.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23280
Current Approval Amount:
23280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23477.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State