Search icon

PANTAK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANTAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927660
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-82 65TH PLACE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-429-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FOTAKIS Chief Executive Officer 53-82 65TH PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
PANTAK INC. DOS Process Agent 53-82 65TH PLACE, MASPETH, NY, United States, 11378

National Provider Identifier

NPI Number:
1467488171

Authorized Person:

Name:
MR. MARK FOTAKIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183354421

Licenses

Number Status Type Date End date
1054038-DCA Inactive Business 2000-12-21 2014-12-31

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-11-13 Address 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-06-02 2021-06-01 Address 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-06-02 2024-11-13 Address 53-82 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-06-23 2015-06-02 Address 53-01 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113003230 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210601060806 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601007060 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007038 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610002257 2013-06-10 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
485467 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
485462 RENEWAL INVOICED 2011-01-10 110 CRD Renewal Fee
485461 CNV_TFEE INVOICED 2011-01-10 2.200000047683716 WT and WH - Transaction Fee
485463 RENEWAL INVOICED 2008-09-10 110 CRD Renewal Fee
485464 RENEWAL INVOICED 2006-12-18 110 CRD Renewal Fee
485465 RENEWAL INVOICED 2005-01-26 110 CRD Renewal Fee
26017 TP VIO INVOICED 2003-10-09 1500 TP - Tobacco Fine Violation
485466 RENEWAL INVOICED 2002-11-26 110 CRD Renewal Fee
402892 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
111800.00
Total Face Value Of Loan:
111800.00
Date:
2020-05-02
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:
33427.60
Total Face Value Of Loan:
33427.60
Date:
2017-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33427.6
Current Approval Amount:
33427.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33734.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State