Search icon

PANEREA RESTAURANT INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35270.00
Total Face Value Of Loan:
35270.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,270
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,592.74
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $35,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State