Search icon

PANARIUM INC.

Company Details

Name: PANARIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (19 years ago)
Entity Number: 3269924
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 259 MELEROSE ST, BROOKLYN, NY, United States, 11206
Address: 41-60 MAIN STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN CHIEH CHOU Chief Executive Officer 259 MESEROLE ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-60 MAIN STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-11-23 2011-10-18 Address 41-60 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-11-23 2011-10-18 Address 20 DEER RUN, OLD BROOKVILLE, NY, 11454, USA (Type of address: Principal Executive Office)
2005-10-18 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111018002175 2011-10-18 BIENNIAL STATEMENT 2011-10-01
071123002312 2007-11-23 BIENNIAL STATEMENT 2007-10-01
051018000416 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-02 No data 4160 MAIN ST, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4160 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2576470 OL VIO INVOICED 2017-03-17 125 OL - Other Violation
2385158 OL VIO CREDITED 2016-07-20 125 OL - Other Violation
208171 OL VIO INVOICED 2013-07-01 250 OL - Other Violation
200360 WH VIO INVOICED 2012-09-04 120 WH - W&M Hearable Violation
19675 WS VIO INVOICED 2003-03-12 60 WS - W&H Non-Hearable Violation
12341 CL VIO INVOICED 2003-03-06 75 CL - Consumer Law Violation
18276 WH VIO INVOICED 2003-03-06 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-20 Hearing Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526497205 2020-04-27 0202 PPP 259 Meserole Street, BROOKLYN, NY, 11206-2244
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-2244
Project Congressional District NY-07
Number of Employees 134
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81948.77
Forgiveness Paid Date 2021-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State