Search icon

PANACHE REALTY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANACHE REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051514
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 293 CASTLE AVENUE, SUITE 2H, Westbury, NY, United States, 11590
Address: 293 Castle Avenue, Suite 2H, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIONICIO NEBLETT DOS Process Agent 293 Castle Avenue, Suite 2H, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
DIONICIO A. NEBLETT Chief Executive Officer 293 CASTLE AVENUE, SUITE 2H, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 217 RHODES AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 293 CASTLE AVENUE, SUITE 2H, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-07-08 2024-04-03 Address 217 RHODES AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-11-17 2024-04-03 Address FANNIE E NEBLETT, 217 RHODES AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2006-11-17 2010-07-08 Address 1201 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403004881 2024-04-03 BIENNIAL STATEMENT 2024-04-03
100708002722 2010-07-08 BIENNIAL STATEMENT 2010-05-01
061117002464 2006-11-17 BIENNIAL STATEMENT 2006-05-01
040510001002 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147916
Current Approval Amount:
147916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
148908.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State