Search icon

PANAGIA TINOS CORP.

Company Details

Name: PANAGIA TINOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410332
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 153-31 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-4756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSTAS PSILLIS Chief Executive Officer 153-31 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-31 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1246760-DCA Inactive Business 2007-01-18 2010-12-31

History

Start date End date Type Value
2006-09-08 2008-09-15 Address 1619 MADISON PLACE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921002259 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101210002173 2010-12-10 BIENNIAL STATEMENT 2010-09-01
080915002553 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060908000922 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-13 No data 15331 CROSS ISLAND PKWY, Queens, WHITESTONE, NY, 11357 Warning 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
832850 CNV_MS INVOICED 2009-06-01 15 Miscellaneous Fee
874063 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
832851 LICENSE INVOICED 2007-01-22 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535707202 2020-04-28 0202 PPP 153-31 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62557.15
Forgiveness Paid Date 2021-04-08
2410928705 2021-03-29 0202 PPS 15331 Cross Island Pkwy, Whitestone, NY, 11357-2648
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99750
Loan Approval Amount (current) 99750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2648
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100394.96
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704031 Fair Labor Standards Act 2017-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-06
Termination Date 2018-03-08
Date Issue Joined 2017-07-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name POSPOY
Role Plaintiff
Name PANAGIA TINOS CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State