Search icon

PANMARK LTD.

Company Details

Name: PANMARK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2577979
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 196-29 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196-29 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
PETER THEODOROPOULOS Chief Executive Officer 196-29 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102271 Alcohol sale 2024-02-03 2024-02-03 2026-01-31 196 27 NORTHERN BLVD, FLUSHING, New York, 11358 Food & Beverage Business
0240-23-141423 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 196 29 NORTHERN BLVD, FLUSHING, New York, 11358 Restaurant

History

Start date End date Type Value
2002-10-31 2008-12-01 Address 196-29 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2002-10-31 2008-12-01 Address 55 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-11-28 2002-10-31 Address 55 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126006035 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121123002420 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101207002516 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081201003098 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061023002325 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041214002775 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021031002819 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001128000259 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604548404 2021-02-17 0202 PPS 19629 Northern Blvd, Flushing, NY, 11358-3036
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166967
Loan Approval Amount (current) 166967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3036
Project Congressional District NY-06
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168140.41
Forgiveness Paid Date 2021-10-29
3213048010 2020-06-24 0202 PPP 196-29 Northern Blvd., Flushing, NY, 11358
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 118800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119799.9
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100135 Fair Labor Standards Act 2011-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2011-01-10
Termination Date 2011-09-14
Date Issue Joined 2011-04-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOKA,
Role Plaintiff
Name PANMARK LTD.
Role Defendant
1304128 Fair Labor Standards Act 2013-07-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-17
Termination Date 2013-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name PANMARK LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State