Search icon

PANORAMIC ACE PROPERTIES, INC.

Company Details

Name: PANORAMIC ACE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806700
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018
Address: 1430 BROADWAY # 703, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANORAMIC ACE PROPERTIES, INC. DOS Process Agent 1430 BROADWAY # 703, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SIDDHARTHA MORAVEKAR Chief Executive Officer 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-05-11 2020-08-03 Address 1430 BROADWAY # 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-20 2018-06-20 Address 48 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-25 2018-06-20 Address 48 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-08-25 2018-05-11 Address 48 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-25 2017-09-20 Address 48 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-12-28 2010-08-25 Address 4 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-12-28 2010-08-25 Address IT HOSPITALITY INC., 4 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-08-30 2010-08-25 Address SUDHIR MORAVEKAR, 4 WEST 37TH ST 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-08-30 2003-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803062257 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007104 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180620002024 2018-06-20 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
180511000370 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
170920002006 2017-09-20 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
170810006061 2017-08-10 BIENNIAL STATEMENT 2016-08-01
140807006937 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120821002054 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100825002438 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080821002157 2008-08-21 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221777205 2020-04-27 0202 PPP 1430 BROADWAY #703 FL 7, NEW YORK, NY, 10018-9212
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
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, 10018-9212
Project Congressional District NY-12
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99332.78
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State