Search icon

PANYA, INC. OF N.Y.

Company Details

Name: PANYA, INC. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1993 (32 years ago)
Entity Number: 1700630
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 8 STUYVESANT STREET, NEW YORK, NY, United States, 00000

Contact Details

Phone +1 212-674-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 STUYVESANT STREET, NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
1254483-DCA Inactive Business 2007-05-11 2009-09-15

History

Start date End date Type Value
2023-04-11 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-05 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
930205000365 1993-02-05 CERTIFICATE OF INCORPORATION 1993-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
167459 WH VIO INVOICED 2011-03-24 300 WH - W&M Hearable Violation
820428 SWC-CON INVOICED 2009-02-18 2371.469970703125 Sidewalk Consent Fee
1475193 SWC-CON INVOICED 2008-03-24 2369.10009765625 Sidewalk Consent Fee
820430 SWC-CON INVOICED 2007-09-04 1156.25 Sidewalk Consent Fee
820424 LICENSE INVOICED 2007-05-11 510 Two-Year License Fee
820425 CNV_PC INVOICED 2007-05-07 445 Petition for revocable Consent - SWC Review Fee
820426 PLANREVIEW INVOICED 2007-05-07 310 Plan Review Fee
820427 CNV_FS INVOICED 2007-05-07 1500 Comptroller's Office security fee - sidewalk cafT
69298 PL VIO INVOICED 2006-05-10 600 PL - Padlock Violation
36983 PL VIO INVOICED 2004-05-20 400 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096947409 2020-05-13 0202 PPP 8 Stuyvesant Street, New York, NY, 10003-7948
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176175
Loan Approval Amount (current) 176175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-7948
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178298.75
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State