Search icon

PANTERIS & PANTERIS, LLP

Company Details

Name: PANTERIS & PANTERIS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502157
ZIP code: 11361
County: Blank
Place of Formation: New York
Address: 35-16 BELL BLVD, STE 201, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-281-2154

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 35-16 BELL BLVD, STE 201, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2026014-DCA Active Business 2015-07-23 2025-01-31
1317807-DCA Inactive Business 2009-05-11 2013-01-31

History

Start date End date Type Value
2010-05-04 2010-05-06 Address SUITE 201, 35-16 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-04-07 2010-05-04 Address 19-02 WHITESTONE EXPWY, STE 401, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2005-04-07 2010-05-04 Address 19-02 WHITESTONE EXPWY, STE 401, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-04-24 2005-04-07 Address 19-02 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403002001 2020-04-03 FIVE YEAR STATEMENT 2020-04-01
150210002087 2015-02-10 FIVE YEAR STATEMENT 2015-04-01
100506003144 2010-05-06 FIVE YEAR STATEMENT 2010-04-01
100504000048 2010-05-04 CERTIFICATE OF AMENDMENT 2010-05-04
050407002289 2005-04-07 FIVE YEAR STATEMENT 2005-04-01
000828000384 2000-08-28 AFFIDAVIT OF PUBLICATION 2000-08-28
000828000382 2000-08-28 AFFIDAVIT OF PUBLICATION 2000-08-28
000424000478 2000-04-24 NOTICE OF REGISTRATION 2000-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602524 LICENSEDOC15 INVOICED 2023-02-23 15 License Document Replacement
3554192 RENEWAL INVOICED 2022-11-15 150 Debt Collection Agency Renewal Fee
3293341 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2946431 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2515992 RENEWAL INVOICED 2016-12-16 150 Debt Collection Agency Renewal Fee
2134526 LICENSE INVOICED 2015-07-21 150 Debt Collection License Fee
991359 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee
954388 CNV_TFEE INVOICED 2009-05-11 3 WT and WH - Transaction Fee
954389 LICENSE INVOICED 2009-05-11 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865058507 2021-03-08 0202 PPS 3516 Bell Blvd, Bayside, NY, 11361-1709
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47522
Loan Approval Amount (current) 47522
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 Bayside, QUEENS, NY, 11361-1709
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47815.66
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403721 Consumer Credit 2014-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-12
Termination Date 2014-07-21
Section 1331
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name PANTERIS & PANTERIS, LLP
Role Defendant
1302188 Consumer Credit 2013-04-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-10
Termination Date 2013-07-04
Section 1692
Status Terminated

Parties

Name HOFSTATTER
Role Plaintiff
Name PANTERIS & PANTERIS, LLP
Role Defendant
1304896 Consumer Credit 2013-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-01
Termination Date 2013-12-10
Section 1692
Status Terminated

Parties

Name RETEK
Role Plaintiff
Name PANTERIS & PANTERIS, LLP
Role Defendant
1205152 Other Statutory Actions 2012-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-15
Termination Date 2013-05-09
Date Issue Joined 2013-01-22
Section 1692
Status Terminated

Parties

Name STROBEL
Role Plaintiff
Name PANTERIS & PANTERIS, LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State