Search icon

PANEREA RESTAURANT INC.

Company Details

Name: PANEREA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293509
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 18-29 74TH ST, BROOKLYN, NY, United States, 11273
Address: 35A PAGE AVE., STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35A PAGE AVE., STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
JOSEPHINE NUCCIO Chief Executive Officer 18-29 74TH ST, BROOKLYN, NY, United States, 11273

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110699 Alcohol sale 2024-02-11 2024-02-11 2026-01-31 35A PAGE AVENUE, STATEN ISLAND, New York, 10307 Restaurant

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 18-29 74TH ST, BROOKLYN, NY, 11273, USA (Type of address: Chief Executive Officer)
2006-08-04 2024-04-10 Address 18-29 74TH ST, BROOKLYN, NY, 11273, USA (Type of address: Chief Executive Officer)
2000-08-29 2006-08-04 Address 35 A PAGE AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2000-08-29 2006-08-04 Address 18-29 74TH ST, BROOKLYN, NY, 11273, USA (Type of address: Principal Executive Office)
1998-08-31 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-31 2024-04-10 Address 35A PAGE AVE., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002476 2024-04-10 BIENNIAL STATEMENT 2024-04-10
140804006765 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120824006075 2012-08-24 BIENNIAL STATEMENT 2012-08-01
101015002221 2010-10-15 BIENNIAL STATEMENT 2010-08-01
080812002990 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804002431 2006-08-04 BIENNIAL STATEMENT 2006-08-01
020801002140 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000829002509 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980831000448 1998-08-31 CERTIFICATE OF INCORPORATION 1998-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389547308 2020-04-30 0202 PPP 35A PAGE AVENUE, STATEN ISLAND, NY, 10307
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) 35270
Loan Approval Amount (current) 35270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35592.74
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State