Search icon

PAN-AM EQUITIES, INC.

Headquarter

Company Details

Name: PAN-AM EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1965 (59 years ago)
Entity Number: 192342
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 E 50th St #10, New York, NY, United States, 10022
Principal Address: 18 EAST 50TH STREET 3RD FLOOR, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAN-AM EQUITIES, INC., CONNECTICUT 0623691 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAN AM EQUITIES, INC. 401(K) PLAN 2010 132602877 2011-10-11 PAN AM EQUITIES, INC. 439
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 2128374800
Plan sponsor’s mailing address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132602877
Plan administrator’s name PAN AM EQUITIES, INC.
Plan administrator’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128374800

Number of participants as of the end of the plan year

Active participants 347
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 216
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing JEROME KATZ
Valid signature Filed with authorized/valid electronic signature
PAN AM EQUITIES, INC. 401(K) PLAN 2010 132602877 2011-10-11 PAN AM EQUITIES, INC. 439
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 2128374800
Plan sponsor’s mailing address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132602877
Plan administrator’s name PAN AM EQUITIES, INC.
Plan administrator’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128374800

Number of participants as of the end of the plan year

Active participants 347
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 216
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing JEROME KATZ
Valid signature Filed with incorrect/unrecognized electronic signature
PAN AM EQUITIES, INC. 401(K) PLAN 2009 132602877 2010-10-05 PAN AM EQUITIES, INC. 512
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 2128374800
Plan sponsor’s mailing address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132602877
Plan administrator’s name PAN AM EQUITIES, INC.
Plan administrator’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128374800

Number of participants as of the end of the plan year

Active participants 350
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 76
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 242
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing JEROME H. KATZ
Valid signature Filed with authorized/valid electronic signature
PAN AM EQUITIES, INC. 401(K) PLAN 2009 132602877 2010-10-01 PAN AM EQUITIES, INC. 512
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 2128374800
Plan sponsor’s mailing address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132602877
Plan administrator’s name PAN AM EQUITIES, INC.
Plan administrator’s address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128374800

Number of participants as of the end of the plan year

Active participants 350
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 76
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 242
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JEROME H. KATZ
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
DAVID SCHROEDER DOS Process Agent 18 E 50th St #10, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAN-AM EQUITIES, INC. Chief Executive Officer 18 EAST 50TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-01-30 Address 18 EAST 50TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 18 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-01-30 Address 18 E 50th St FL 03, New York, NY, 10022, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 18 EAST 50TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-01-30 Address 18 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 18 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-01-30 Address 18 EAST 50TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130018020 2024-01-30 RESTATED CERTIFICATE 2024-01-30
231101035379 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230223002463 2023-02-23 BIENNIAL STATEMENT 2021-11-01
200831060184 2020-08-31 BIENNIAL STATEMENT 2019-11-01
180209006163 2018-02-09 BIENNIAL STATEMENT 2017-11-01
160225006240 2016-02-25 BIENNIAL STATEMENT 2015-11-01
131211002171 2013-12-11 BIENNIAL STATEMENT 2013-11-01
130613002106 2013-06-13 BIENNIAL STATEMENT 2011-11-01
071113002924 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060105002108 2006-01-05 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17883463 0215000 1988-05-19 39 WHITEHALL STREET, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-14
Case Closed 1989-04-04

Related Activity

Type Complaint
Activity Nr 71214696
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-08-31
Abatement Due Date 1988-09-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State