Search icon

PANZI ENTERPRISES LLC

Company Details

Name: PANZI ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283799
ZIP code: 10280
County: Nassau
Place of Formation: New York
Address: 333 RECTOR PLACE, #10H, NEW YORK, NY, United States, 10280

Contact Details

Phone +1 212-488-3900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 RECTOR PLACE, #10H, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
1250013-DCA Inactive Business 2007-03-15 2020-04-06

Filings

Filing Number Date Filed Type Effective Date
061222000574 2006-12-22 CERTIFICATE OF PUBLICATION 2006-12-22
051121000716 2005-11-21 ARTICLES OF ORGANIZATION 2005-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-15 No data 92 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 92 7TH AVE S, Manhattan, NEW YORK, NY, 10014 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
3174336 SWC-CIN-INT CREDITED 2020-04-10 915.3900146484375 Sidewalk Cafe Interest for Consent Fee
3164840 SWC-CON-ONL CREDITED 2020-03-03 14033.5595703125 Sidewalk Cafe Consent Fee
3110750 SWC-CON INVOICED 2019-10-31 445 Petition For Revocable Consent Fee
3110749 RENEWAL INVOICED 2019-10-31 510 Two-Year License Fee
3090662 SWC-CON-ONL INVOICED 2019-09-27 13718.0498046875 Sidewalk Cafe Consent Fee
3090660 LICENSE CREDITED 2019-09-27 510 Sidewalk Cafe License Fee
3090663 SWC-CIN-INT INVOICED 2019-09-27 894.8099975585938 Sidewalk Cafe Interest for Consent Fee
3090661 SWC-CON CREDITED 2019-09-27 445 Petition For Revocable Consent Fee
2773994 SWC-CIN-INT INVOICED 2018-04-10 878.1300048828125 Sidewalk Cafe Interest for Consent Fee
2756731 LICENSE CREDITED 2018-03-07 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-15 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2014-09-08 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9348888401 2021-02-16 0202 PPS 92 7th Ave S C/O Richard A Wu, New York, NY, 10014-3401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128334
Loan Approval Amount (current) 128334
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3401
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129602.15
Forgiveness Paid Date 2022-02-16
2245797702 2020-05-01 0202 PPP 14 w 75 st 5, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91665
Loan Approval Amount (current) 91665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92865.25
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807173 Fair Labor Standards Act 2008-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-12
Termination Date 2009-03-09
Date Issue Joined 2008-10-22
Pretrial Conference Date 2008-11-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUIRRE,
Role Plaintiff
Name PANZI ENTERPRISES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State