Search icon

PANTEK FURNITURE INC.

Company Details

Name: PANTEK FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242582
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 128 57TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANTEK FURNITURE INC. DOS Process Agent 128 57TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ZHI HAO LI Chief Executive Officer 128 57TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-09-05 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Address 128 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 160 48TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-08 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2024-02-23 Address 160 48TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223003572 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220513001341 2022-05-13 BIENNIAL STATEMENT 2021-08-01
130906002409 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110929002415 2011-09-29 BIENNIAL STATEMENT 2011-08-01
090818002444 2009-08-18 BIENNIAL STATEMENT 2009-08-01
050811001030 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819017309 2020-04-30 0202 PPP 128 57TH ST, BROOKLYN, NY, 11220
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42960
Loan Approval Amount (current) 42960
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43604.38
Forgiveness Paid Date 2021-11-04
2665058608 2021-03-15 0202 PPS 128 57th St, Brooklyn, NY, 11220-2514
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42960
Loan Approval Amount (current) 42960
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2514
Project Congressional District NY-10
Number of Employees 9
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43230.15
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State