Search icon

MEG PANTERA, THE AGENCY INC.

Company Details

Name: MEG PANTERA, THE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517453
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 353 West 48th St, 3rd FL, NEW YORK, NY, United States, 10036
Principal Address: 353 W48th Street, 3rd FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-219-9330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 West 48th St, 3rd FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KATHRYN MURPHY Chief Executive Officer 353 WEST 48TH STREET, 3RD FL, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J7G5QVMRXMN4
CAGE Code:
8YP01
UEI Expiration Date:
2022-10-17

Business Information

Doing Business As:
PANTERA/MURPHY THE AGENCY
Activation Date:
2021-07-19
Initial Registration Date:
2021-04-02

Licenses

Number Status Type Date End date
1204671-DCA Active Business 2005-08-02 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
211122000362 2021-11-22 BIENNIAL STATEMENT 2021-11-22
040630002364 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020605002591 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000605000625 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600863 LICENSE REPL INVOICED 2023-02-21 15 License Replacement Fee
3424376 LICENSE REPL INVOICED 2022-03-08 15 License Replacement Fee
3423021 RENEWAL INVOICED 2022-03-03 500 Employment Agency Renewal Fee
3176474 RENEWAL INVOICED 2020-04-22 500 Employment Agency Renewal Fee
3045755 LL VIO CREDITED 2019-06-12 1000 LL - License Violation
2989427 LICENSE REPL INVOICED 2019-02-26 15 License Replacement Fee
2774531 RENEWAL INVOICED 2018-04-10 500 Employment Agency Renewal Fee
2335044 RENEWAL INVOICED 2016-04-27 500 Employment Agency Renewal Fee
1653737 RENEWAL INVOICED 2014-04-16 500 Employment Agency Renewal Fee
744445 RENEWAL INVOICED 2012-04-03 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2019-06-10 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 8.5 X 11 INCHES OR DOES NOT INCLUDE ALL JOB SEEKERS RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
59929.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
25377.00
Total Face Value Of Loan:
25377.00
Date:
2020-04-21
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:
101000.00
Total Face Value Of Loan:
101000.00
Date:
2020-04-11
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:
57800.00
Total Face Value Of Loan:
57800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25377
Current Approval Amount:
25377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25559.16
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57800
Current Approval Amount:
57800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58398.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State