Search icon

PANI DOLCI INC.

Company Details

Name: PANI DOLCI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853258
ZIP code: 11788
County: Queens
Place of Formation: New York
Principal Address: 134-16 Atlantic Avenue, South Richmond Hill, NY, United States, 11419
Address: 200 Motor Parkway Suite D-24, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN VIRDONE Chief Executive Officer 134-16 ATLANTIC AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
MATTHEW C. DOUGHTY DOS Process Agent 200 Motor Parkway Suite D-24, Hauppauge, NY, United States, 11788

Licenses

Number Type Address
737719 Retail grocery store 134-16 ATLANTIC AVE, SOUTH RICHMOND HILL, NY, 11419
633382 Retail grocery store 137-67 QUEENS BLVD, BRIARWOOD, NY, 11435

History

Start date End date Type Value
2003-01-07 2023-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-07 2023-03-25 Address 34 DEWEY STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230325000487 2023-03-25 BIENNIAL STATEMENT 2023-01-01
030107000781 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 PANI DOLCI 137-67 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2023-11-28 PANI DOLCI 137-67 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2022-11-07 PANI DOLCI 137-67 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2022-08-03 PANI DOLCI 134-16 ATLANTIC AVE, SOUTH RICHMOND HIL, Queens, NY, 11419 A Food Inspection Department of Agriculture and Markets No data
2022-07-25 No data 13767 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 13767 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 13767 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 13767 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3465640 SCALE-01 INVOICED 2022-07-26 20 SCALE TO 33 LBS
3108370 CL VIO INVOICED 2019-10-30 350 CL - Consumer Law Violation
3075300 CL VIO CREDITED 2019-08-21 175 CL - Consumer Law Violation
3073940 SCALE-01 INVOICED 2019-08-16 20 SCALE TO 33 LBS
1918005 NGC INVOICED 2014-12-18 20 No Good Check Fee
1886510 LATE INVOICED 2014-11-18 100 Scale Late Fee
1705158 SCALE-01 INVOICED 2014-06-12 20 SCALE TO 33 LBS
1511438 CL VIO INVOICED 2013-11-19 850 CL - Consumer Law Violation
1509539 DCA-SUS CREDITED 2013-11-15 850 Suspense Account
205757 OL VIO CREDITED 2013-10-03 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340120724 0215600 2014-11-19 14402 94TH AVE, JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-19
Case Closed 2015-04-13

Related Activity

Type Complaint
Activity Nr 922544
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-01-30
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2015-04-13
Nr Instances 1
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: A.) On or about Wednesday, November 19, 2014 at 144-02 94th Avenue, Jamaica, NY 11435 An emergency exit route in the rear of the building was observed blocked and obstructed by materials such as but not limited too; plastic bins, cardboard boxes and company supplies. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-01-30
Abatement Due Date 2015-03-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-13
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Wednesday, November 19, 2014 at 144-02 94th Avenue, Jamaica, NY 11435 The employer failed to develop, implement and maintain in the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited too; Solid Metal Pro during the cleaning to bakery surfaces and equipment. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888288607 2021-03-24 0202 PPS 13416 Atlantic Ave, South Richmond Hill, NY, 11419-1636
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538605
Loan Approval Amount (current) 538605
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1636
Project Congressional District NY-05
Number of Employees 31
NAICS code 311999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546595.8
Forgiveness Paid Date 2022-09-22
1103437100 2020-04-09 0202 PPP 13767 Queens Blvd, BRIARWOOD, NY, 11435-1845
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538600
Loan Approval Amount (current) 538600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRIARWOOD, QUEENS, NY, 11435-1845
Project Congressional District NY-05
Number of Employees 48
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 545362.42
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3076811 Interstate 2023-01-16 38000 2022 1 1 Private(Property)
Legal Name PANI DOLCI INC
DBA Name PANI DOLCI INC
Physical Address 13767 QUEENS BLVD, JAMAICA, NY, 11435, US
Mailing Address 13767 QUEENS BLVD, JAMAICA, NY, 11435, US
Phone (718) 288-5178
Fax (718) 735-0123
E-mail ACCOUNTING@PANIDOLCI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L95001231
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 83893MN
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H5LK010485
Decal number of the main unit 34640398
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1020001214
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 83893MN
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H5LK010485
Decal number of the main unit 32338746
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State