Search icon

PANDA WEST INC.

Company Details

Name: PANDA WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659522
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6311 FLY ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 135 MARSHALL STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED LAM Chief Executive Officer 135 MARSHALL STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
GRANDJEAN & WAGNER INC DOS Process Agent 6311 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2012-08-22 2014-08-14 Address 6311 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-08-17 2012-08-22 Address 135 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2010-08-17 2012-08-22 Address 135 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2002-09-25 2010-08-17 Address TUNG FU CHANG, 135 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2002-09-25 2010-08-17 Address TUNG FU CHANG, 135 MARSHALL ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2002-09-25 2012-08-22 Address 6311 FLY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-10-29 2002-09-25 Address 135 MARSHALL STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-10-29 2002-09-25 Address TUNG FU CHANG, 135 MARSHALL STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-10-29 2002-09-25 Address 135 MARSHALL STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1992-08-17 1993-10-29 Address 133 MARSHALL STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161017006273 2016-10-17 BIENNIAL STATEMENT 2016-08-01
140814006455 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120822002646 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817002375 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080731003082 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060725002580 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040927002494 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020925002488 2002-09-25 BIENNIAL STATEMENT 2002-08-01
931029002789 1993-10-29 BIENNIAL STATEMENT 1993-08-01
920817000268 1992-08-17 CERTIFICATE OF INCORPORATION 1992-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970927800 2020-05-22 0248 PPP 135 Marshall Street, Syracuse, NY, 13210-1716
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10530
Loan Approval Amount (current) 10530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1716
Project Congressional District NY-22
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10657.8
Forgiveness Paid Date 2021-08-13
6181678401 2021-02-10 0248 PPS 135 Marshall St, Syracuse, NY, 13210-1716
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13492
Loan Approval Amount (current) 13492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1716
Project Congressional District NY-22
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13594.39
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State