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)
1995-02-14 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-14 1997-10-03 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
110308002216 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090305003194 2009-03-05 BIENNIAL STATEMENT 2009-02-01
050504002756 2005-05-04 BIENNIAL STATEMENT 2005-02-01
030207002207 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010223002015 2001-02-23 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070068103 2020-07-22 0235 PPP 509 Central Avenue, Cedarhurst, NY, 11516-2010
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cedarhurst, NASSAU, NY, 11516-2010
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10981.99
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State