Search icon

PANORAMA GALLERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANORAMA GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1995 (30 years ago)
Entity Number: 1962602
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 147-30 46TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 212-475-7300

Phone +1 718-507-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO PANORA Chief Executive Officer 147-30 46TH AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JULIO PANORA DOS Process Agent 147-30 46TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1267375-DCA Inactive Business 2007-09-10 2013-07-31
0926285-DCA Inactive Business 2003-06-26 2009-07-31

History

Start date End date Type Value
2009-10-15 2013-12-31 Address 1151 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2009-10-15 2013-12-31 Address 1151 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2004-07-13 2009-10-15 Address 123 FOURTH AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2000-02-24 2013-12-31 Address 3133 81ST ST., JACKSON HGTS, NY, 11370, USA (Type of address: Principal Executive Office)
2000-02-24 2009-10-15 Address 123 4TH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131231002006 2013-12-31 BIENNIAL STATEMENT 2013-10-01
120201002052 2012-02-01 BIENNIAL STATEMENT 2011-10-01
091015002016 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071029002599 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051202002737 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
180514 LL VIO INVOICED 2012-04-19 75 LL - License Violation
930701 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
930702 RENEWAL INVOICED 2009-06-22 340 Secondhand Dealer General License Renewal Fee
847911 LICENSE INVOICED 2007-09-11 340 Secondhand Dealer General License Fee
641497 RENEWAL INVOICED 2007-07-20 340 Secondhand Dealer General License Renewal Fee
641498 RENEWAL INVOICED 2005-07-08 340 Secondhand Dealer General License Renewal Fee
533141 FINGERPRINT INVOICED 2003-06-26 100 Fingerprint Fee
641499 RENEWAL INVOICED 2003-06-26 340 Secondhand Dealer General License Renewal Fee
641500 RENEWAL INVOICED 2001-06-11 340 Secondhand Dealer General License Renewal Fee
641501 RENEWAL INVOICED 1999-06-18 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State