Search icon

PANTHER CREATIONS, INC.

Company Details

Name: PANTHER CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 1894787
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: JOSEPH SPEIGLER, 509 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Principal Address: 509 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SPEIGLER Chief Executive Officer 509 CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH SPEIGLER, 509 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2013-03-29 2024-02-01 Address 509 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-03-08 2024-02-01 Address JOSEPH SPEIGLER, 509 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1997-10-03 2011-03-08 Address 509 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1997-10-03 2013-03-29 Address 509 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-10-03 2011-03-08 Address 509 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043746 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
190205060699 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180410006452 2018-04-10 BIENNIAL STATEMENT 2017-02-01
150205006192 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130329006209 2013-03-29 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-07-23
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:
10833.00
Total Face Value Of Loan:
10833.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10981.99

Date of last update: 14 Mar 2025

Sources: New York Secretary of State