Search icon

PACIFIC AMERICAN CORPORATION

Company Details

Name: PACIFIC AMERICAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557232
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACIFIC AMERICAN CORPORATION DOS Process Agent 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MAO WANG Chief Executive Officer 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-08-05 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-01 Address 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-06-01 2023-06-01 Address 150 GREENWICH ST. 29 FL, STE. 2951, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-06-01 2021-06-01 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2015-12-07 2017-06-01 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2015-12-07 2021-06-01 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2011-07-05 2015-12-07 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10081, USA (Type of address: Principal Executive Office)
2011-07-05 2015-12-07 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10081, USA (Type of address: Chief Executive Officer)
2011-07-05 2015-12-07 Address 2 WFC / 225 LIBERTY ST, STE 36001, NEW YORK, NY, 10081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003353 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061162 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061514 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006482 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151207006294 2015-12-07 BIENNIAL STATEMENT 2015-06-01
130715002134 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110705002303 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090730002581 2009-07-30 BIENNIAL STATEMENT 2009-06-01
070614002777 2007-06-14 BIENNIAL STATEMENT 2007-06-01
060929002204 2006-09-29 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053027202 2020-04-28 0202 PPP 225 LIBERTY ST SUITE 36001, NEW YORK, NY, 10281-1048
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403904
Loan Approval Amount (current) 403904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10281-1048
Project Congressional District NY-10
Number of Employees 20
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 408817.24
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State