Search icon

PANZARI'S ITALIAN BISTRO INC.

Company Details

Name: PANZARI'S ITALIAN BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2757693
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, United States, 14623
Principal Address: 321 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FARDXX2LTF63 2022-06-21 321 EXCHANGE BLVD, ROCHESTER, NY, 14608, 2708, USA 321 EXCHANGE BLVD, ROCHESTER, NY, 14608, 2708, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2002-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REEMA DEBKOWSKI
Address 1050 WICKERTON LANE, WEBSTER, NY, 14580, USA
Government Business
Title PRIMARY POC
Name REEMA DEBKOWSKI
Address 1050 WICKERTON LANE, WEBSTER, NY, 14580, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
REEMA A DEBKOWSKI Chief Executive Officer 321 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, United States, 14623

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 321 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2004-05-07 2023-06-02 Address 321 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2002-04-23 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-23 2023-06-02 Address 321 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003573 2023-06-02 BIENNIAL STATEMENT 2022-04-01
120606002810 2012-06-06 BIENNIAL STATEMENT 2012-04-01
110202002278 2011-02-02 BIENNIAL STATEMENT 2010-04-01
060412003246 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040507002314 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020423000005 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4216425007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PANZARI'S ITALIAN BISTRO
Recipient Name Raw PANZARI'S ITALIAN BISTRO INC.
Recipient UEI FARDXX2LTF63
Recipient DUNS 127203219
Recipient Address 321 EXCHANGE BLVD, ROCHESTER, MONROE, NEW YORK, 14608-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976748409 2021-02-05 0219 PPS 321 Exchange Blvd, Rochester, NY, 14608-2708
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85953
Loan Approval Amount (current) 85953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2708
Project Congressional District NY-25
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86557.06
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State