Search icon

PANTAK INC.

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

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)
1997-06-23 2015-06-02 Address 53-01 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1997-06-23 2015-06-02 Address 53-01 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-06-02 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-02 1997-06-23 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
110629002908 2011-06-29 BIENNIAL STATEMENT 2011-06-01
091022002348 2009-10-22 BIENNIAL STATEMENT 2009-06-01
070802002429 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050613002645 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030618002380 2003-06-18 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-23 No data 5301 65TH PL, Queens, MASPETH, NY, 11378 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-12 No data 5301 65TH PL, Queens, MASPETH, NY, 11378 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519257301 2020-05-02 0202 PPP 5382 65TH PL, MASPETH, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33427.6
Loan Approval Amount (current) 33427.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33734.26
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State