Search icon

PANAMERICANA EXPRESS, INC.

Company Details

Name: PANAMERICANA EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106896
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH VALENZUELA Chief Executive Officer 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 4 N. MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 37 N MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-06 Address 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-06 Address 37 N MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 37 N MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 4 N MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 4 N. MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-11-06 Address 4 N. MAIN STREET, SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106002752 2024-11-06 BIENNIAL STATEMENT 2024-11-06
231220003826 2023-12-20 BIENNIAL STATEMENT 2023-12-20
210809001619 2021-08-09 AMENDMENT TO BIENNIAL STATEMENT 2021-08-09
210305061655 2021-03-05 BIENNIAL STATEMENT 2020-09-01
180620006139 2018-06-20 BIENNIAL STATEMENT 2016-09-01
140922006547 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120919002150 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101018002226 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080828002880 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002429 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178918505 2021-02-23 0202 PPP 4 N Main St, Spring Valley, NY, 10977-5878
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21860
Loan Approval Amount (current) 21860
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5878
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22143.28
Forgiveness Paid Date 2022-06-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State