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 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of PANAM MORTGAGE & FINANCIAL SERVICES, INC., CONNECTICUT 0970318 CONNECTICUT

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

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)
2002-12-20 2004-11-04 Address 144 EAST 44TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-10-20 2004-05-04 Address 144 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
100505000480 2010-05-05 ANNULMENT OF DISSOLUTION 2010-05-05
DP-1819305 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
081008002591 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061002003245 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041104002001 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105137203 2020-04-28 0202 PPP 116 E 30TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96321
Loan Approval Amount (current) 96321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97099.48
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State