Search icon

P.A.N. GROCERY & NEWS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.A.N. GROCERY & NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2004 (21 years ago)
Entity Number: 3016874
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-12 BROADWAY, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 646-420-5496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.A.N. GROCERY & NEWS, INC. DOS Process Agent 41-12 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
AZIZ KHETANI Chief Executive Officer 41-12 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131194 No data Alcohol sale 2025-06-17 2025-06-17 2028-06-30 41 12 BROADWAY STORE 1A, ASTORIA, New York, 11103 Grocery Store
2075688-1-DCA Active Business 2018-07-16 No data 2023-11-30 No data No data
1165188-DCA Active Business 2004-04-22 No data 2024-12-31 No data No data

History

Start date End date Type Value
2010-03-17 2012-06-04 Address 41-12 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-02-04 2010-03-17 Address 41-12 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-03-17 Address 41-12 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2008-02-04 2010-03-17 Address 41-12 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-03-02 2008-02-04 Address 41-12 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211110003219 2021-11-10 BIENNIAL STATEMENT 2021-11-10
120604002152 2012-06-04 BIENNIAL STATEMENT 2012-02-01
100317002937 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080204002272 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060302002382 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670885 OL VIO INVOICED 2023-07-18 100 OL - Other Violation
3661328 OL VIO CREDITED 2023-06-28 100 OL - Other Violation
3661327 CL VIO CREDITED 2023-06-28 150 CL - Consumer Law Violation
3544325 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3377910 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3267437 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3100282 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2960687 TP VIO INVOICED 2019-01-11 1000 TP - Tobacco Fine Violation
2933070 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee
2854472 TP VIO CREDITED 2018-09-06 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-27 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-01-20 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2015-08-28 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-08-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-08-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,772
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,833.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,772
Jobs Reported:
3
Initial Approval Amount:
$7,220
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,271.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $7,214
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State