Search icon

PANAM MORTGAGE & FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: PANAM MORTGAGE & FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565508
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 E. 30TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALRAM KAKKAR Chief Executive Officer 116 E. 30TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PANAM MORTGAGE & FINANCIAL SERVICES, INC. DOS Process Agent 116 E. 30TH STREET, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0970318
State:
CONNECTICUT

History

Start date End date Type Value
2012-10-12 2020-10-01 Address 116 E. 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-04 2012-10-12 Address 261 MADISON AVE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-11-04 2012-10-12 Address 261 MADISON AVE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-04 2012-10-12 Address 261 MADISON AVE., 25TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-12-20 2004-11-04 Address 144 EAST 44TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060960 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181024006249 2018-10-24 BIENNIAL STATEMENT 2018-10-01
160602006410 2016-06-02 BIENNIAL STATEMENT 2014-10-01
121012006526 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101021002546 2010-10-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
2020-04-28
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:
96321.00
Total Face Value Of Loan:
96321.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96321
Current Approval Amount:
96321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97099.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State