Search icon

PANORAMA WINDOWS SERVICE CORP.

Company Details

Name: PANORAMA WINDOWS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2808024
ZIP code: 11379
County: Bronx
Place of Formation: New York
Address: 767 East 132nd Street, Bronx, NY, United States, 11379
Principal Address: 767 E 132ND ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PETER L. FOLSOM Agent PANORAMA WINDOWS, LTD., 767 EAST 132ND STREET, BRONX, NY, 10454

DOS Process Agent

Name Role Address
PETER L. FOLSOM DOS Process Agent 767 East 132nd Street, Bronx, NY, United States, 11379

Chief Executive Officer

Name Role Address
PETER L. FOLSOM Chief Executive Officer 767 E. 132ND ST, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2110007-DCA Active Business 2022-11-29 2024-07-31

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 767 E. 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-09-01 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-02-22 2022-09-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-09-04 2024-10-04 Address PANORAMA WINDOWS, LTD., 767 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2004-10-25 2024-10-04 Address 767 E. 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-09-04 2020-09-04 Address PANORAMA WINDOWS, LTD., 767 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2002-09-04 2024-10-04 Address PANORAMA WINDOWS, LTD., 767 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Registered Agent)
2002-09-04 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241004003190 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220915002710 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200904060599 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904009234 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140918006124 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121004002030 2012-10-04 BIENNIAL STATEMENT 2012-09-01
080825002299 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060828002584 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041025002630 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020904000688 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537149 LICENSE INVOICED 2022-10-14 200 Construction Labor Provider License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992168404 2021-02-14 0202 PPS 765 E 132ND ST, BRONX, NY, 10454
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88210
Loan Approval Amount (current) 88210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454
Project Congressional District NY-15
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89004.82
Forgiveness Paid Date 2022-01-18
2960267706 2020-05-01 0202 PPP 765 E 132ND ST, BRONX, NY, 10454
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) 89807
Loan Approval Amount (current) 89807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90645.55
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State