Search icon

PANOS FURS CORP.

Company Details

Name: PANOS FURS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101713
ZIP code: 11234
County: New York
Place of Formation: New York
Principal Address: 249A W 29TH STREET, NEW YORK, NY, United States, 11375
Address: 3603 Quentin Road, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS POLITIDIS Chief Executive Officer 1257 150TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
PANOS FURS CORP. DOS Process Agent 3603 Quentin Road, Brooklyn, NY, United States, 11234

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 1257 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2025-01-21 Address 3603 Quentin Road, Brooklyn, NY, 11234, USA (Type of address: Service of Process)
2024-01-18 2025-01-21 Address 249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-26 2024-01-18 Address 249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-26 2024-01-18 Address 249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-01-06 2006-12-26 Address 249A W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-01-06 2006-12-26 Address 249A W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121002665 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240118002447 2024-01-18 BIENNIAL STATEMENT 2024-01-18
190206060886 2019-02-06 BIENNIAL STATEMENT 2019-01-01
170315006309 2017-03-15 BIENNIAL STATEMENT 2017-01-01
150107006869 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130422006192 2013-04-22 BIENNIAL STATEMENT 2013-01-01
110121002655 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090106002706 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061226002003 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050210002039 2005-02-10 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510367704 2020-05-01 0202 PPP 249 A W 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32820.27
Forgiveness Paid Date 2021-04-29
9591728410 2021-02-17 0202 PPS 249A W 29th St, New York, NY, 10001-5202
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5202
Project Congressional District NY-12
Number of Employees 3
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25280.39
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State