Search icon

PANACHE REALTY CO. INC.

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)
2004-05-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-10 2006-11-17 Address 1597 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364838507 2021-03-05 0235 PPP 320 Post Ave, Westbury, NY, 11590-2257
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147916
Loan Approval Amount (current) 147916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2257
Project Congressional District NY-03
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 148908.86
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State