Search icon

PAN AMERICAN CLOTHING CORP.

Company Details

Name: PAN AMERICAN CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 2255333
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 564 WEST 181ST ST, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYU Y. LEE Chief Executive Officer 564 WEST 181ST ST, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 WEST 181ST ST, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2006-05-16 2023-01-29 Address 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2006-05-16 2012-06-26 Address 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2006-05-16 2023-01-29 Address 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2002-06-26 2006-05-16 Address 7 STERLING PL, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2002-06-26 2006-05-16 Address 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1998-05-01 2006-05-16 Address 564 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1998-05-01 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230129000414 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
120626002428 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100709003078 2010-07-09 BIENNIAL STATEMENT 2010-05-01
060516003513 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040513002940 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020626002354 2002-06-26 BIENNIAL STATEMENT 2002-05-01
980501000573 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-18 No data 564 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 564 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 564 W 181ST ST, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854508108 2020-07-22 0202 PPP 564west 181street, new yory, NY, 10033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9618
Loan Approval Amount (current) 9618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new yory, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 448110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9748.96
Forgiveness Paid Date 2021-12-02
5018328701 2021-04-02 0202 PPS 564W W 181st St, New York, NY, 10033-5001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6083
Loan Approval Amount (current) 6083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-5001
Project Congressional District NY-13
Number of Employees 4
NAICS code 448110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6116.63
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State