Search icon

PANTERA RENOVATIONS, INC.

Company Details

Name: PANTERA RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3445751
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 229 EAST ROSLYN STREET, ISLIP TERRACE, NY, United States, 11752
Principal Address: 229 EAST ROSLYN ST, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN BARNES Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
WILLIAM MARINO DOS Process Agent 229 EAST ROSLYN STREET, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
WILLIAM MARINO Chief Executive Officer 229 EAST ROSLYN ST, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 229 EAST ROSLYN ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 229 EAST ROSLYN ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-03-06 Address 229 EAST ROSLYN ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2025-03-06 Address 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306004117 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230804003059 2023-08-04 BIENNIAL STATEMENT 2022-12-01
181206006622 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205008914 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150120006292 2015-01-20 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-05-19
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:
6200.00
Total Face Value Of Loan:
6200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8380.22
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6269.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 224-0000
Add Date:
2016-11-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State