Search icon

LAW OFFICE OF PETER PANAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF PETER PANAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382825
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF PETER PANAS, P.C. DOS Process Agent 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
PETER PANAS Chief Executive Officer 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2010-06-16 2012-06-04 Address 11 PENN PLAZA 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-06-16 Address 11 PENN PLAZA 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-06-04 Address 11 PENN PLAZA 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-07-03 2012-06-04 Address 11 PENN PLAZA 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-29 2008-07-03 Address 213-49 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061417 2020-12-07 BIENNIAL STATEMENT 2020-06-01
191119060450 2019-11-19 BIENNIAL STATEMENT 2018-06-01
160602006620 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006295 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006512 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,289.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,500
Jobs Reported:
2
Initial Approval Amount:
$19,100
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,221.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $19,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State