Search icon

LAW OFFICE OF PETER PANAS, P.C.

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
100616002419 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080703002981 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060629000289 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941687207 2020-04-16 0202 PPP 112 West 34th Street, NEW YORK, NY, 10120
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10120-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20289.84
Forgiveness Paid Date 2021-07-12
4343428401 2021-02-06 0202 PPS 112 W 34th St Fl 18, New York, NY, 10120-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10120-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19221.5
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State