Search icon

PANIZ FASHION INC.

Company Details

Name: PANIZ FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2001 (24 years ago)
Entity Number: 2653056
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 232 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANIZ FASHION INC. DOS Process Agent 232 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EBRAHIM BALAKANEH Chief Executive Officer 232 WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 232 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-06-02 2023-06-28 Address 232 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-06-21 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-21 2023-06-28 Address 232 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002126 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210630002033 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190625060265 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170613006176 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150626006142 2015-06-26 BIENNIAL STATEMENT 2015-06-01
131112007146 2013-11-12 BIENNIAL STATEMENT 2013-06-01
110718002642 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090604002697 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070619002363 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050804002500 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7919418308 2021-01-28 0202 PPS 232 W 37th St, New York, NY, 10018-6600
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35409
Loan Approval Amount (current) 35409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-6600
Project Congressional District NY-12
Number of Employees 5
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36135.61
Forgiveness Paid Date 2023-03-01
5890647405 2020-05-13 0202 PPP 232 West 37th Street 5th Floor, New York, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29880.67
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State