Search icon

PANEBIANCO LLC

Company Details

Name: PANEBIANCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103409
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1140 BROADWAY, SUITE 1205, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003LMGNPBA292068 2103409 US-NY GENERAL ACTIVE 1997-01-16

Addresses

Legal 1140 BROADWAY, SUITE 1205, New York, US-NY, US, 10001
Headquarters 1140 Broadway, New York, US-NY, US, 10001

Registration details

Registration Date 2016-05-12
Last Update 2024-08-24
Status ISSUED
Next Renewal 2025-08-24
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 2103409

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANEBIANCO, LLC PROFIT SHARING PLAN 2017 133927762 2018-02-16 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing STEFANIE GOVERNARA
PANEBIANCO, LLC PROFIT SHARING PLAN 2017 133927762 2018-04-06 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing STEFANIE GOVERNARA
PANEBIANCO, LLC PROFIT SHARING PLAN 2016 133927762 2017-04-28 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing STEFANIE GOVERNARA
PANEBIANCO, LLC PROFIT SHARING PLAN 2015 133927762 2016-04-21 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing STEFANIE GOVERNARA
PANEBIANCO, LLC PROFIT SHARING PLAN 2014 133927762 2015-06-18 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133927762
Plan administrator’s name PANEBIANCO, LLC
Plan administrator’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001
Administrator’s telephone number 2126857560

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing LIVIO PANEBIANCO
PANEBIANCO, LLC PROFIT SHARING PLAN 2013 133927762 2014-08-13 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133927762
Plan administrator’s name PANEBIANCO, LLC
Plan administrator’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001
Administrator’s telephone number 2126857560

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing LIVIO PANEBIANCO
PANEBIANCO, LLC PROFIT SHARING PLAN 2012 133927762 2013-08-14 PANEBIANCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing LIVIO PANEBIANCO
PANEBIANCO, LLC PROFIT SHARING PLAN 2011 133927762 2012-03-13 PANEBIANCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133927762
Plan administrator’s name PANEBIANCO, LLC
Plan administrator’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001
Administrator’s telephone number 2126857560

Signature of

Role Plan administrator
Date 2012-03-13
Name of individual signing LIVIO PANEBIANCO
PANEBIANCO, LLC PROFIT SHARING PLAN 2010 133927762 2011-06-29 PANEBIANCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133927762
Plan administrator’s name PANEBIANCO, LLC
Plan administrator’s address 1140 BROADWAY, SUITE 504, NEW YORK, NY, 10001
Administrator’s telephone number 2126857560

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing LIVIO PANEBIANCO
PANEBIANCO, LLC PROFIT SHARING PLAN 2009 133927762 2010-09-16 PANEBIANCO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126857560
Plan sponsor’s address 1140 BROADWAY, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133927762
Plan administrator’s name PANEBIANCO, LLC
Plan administrator’s address 1140 BROADWAY, NEW YORK, NY, 10001
Administrator’s telephone number 2126857560

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing LIVIO PANEBIANCO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1140 BROADWAY, SUITE 1205, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0007-22-132141 Alcohol sale 2022-09-01 2022-09-01 2025-09-30 1140 BROADWAY, NEW YORK, New York, 10001 Wholesale Wine

History

Start date End date Type Value
2020-03-02 2025-01-03 Address 1140 BROADWAY, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-26 2020-03-02 Address 1140 BROADWAY, STE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-01-16 2000-12-26 Address 400 EAST 56TH STREET SUITE 17G, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005268 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230102000169 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221128001770 2022-11-28 BIENNIAL STATEMENT 2021-01-01
200302000392 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
181212006784 2018-12-12 BIENNIAL STATEMENT 2017-01-01
150112006072 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130117006414 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110124002500 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090105002228 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061227002513 2006-12-27 BIENNIAL STATEMENT 2007-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State