Search icon

PAC JENNIC INC.

Company Details

Name: PAC JENNIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3509977
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 140 Riverside Boulevard, 310, New York, NY, United States, 10069

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PATRICIA CARDELLO Agent 197 PRINCE STREET, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
PATRICIA CARDELLO DOS Process Agent 140 Riverside Boulevard, 310, New York, NY, United States, 10069

Chief Executive Officer

Name Role Address
PATRICIA CARDELLO Chief Executive Officer 140 RIVERSIDE AVE, 310, NY, NY, United States, 10069

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 200 NORTH END AVENUE, 12N, NY, NY, 10282, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 140 RIVERSIDE AVE, 310, NY, NY, 10069, USA (Type of address: Chief Executive Officer)
2021-04-30 2024-04-23 Address 200 NORTH END AVENUE, # 12N, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2021-04-30 2024-04-23 Address 200 NORTH END AVENUE, 12N, NY, NY, 10282, USA (Type of address: Chief Executive Officer)
2009-04-14 2021-04-30 Address 197 PRINCE ST, # 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-04-14 2021-04-30 Address 197 PRINCE ST, # 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-04-30 2024-04-23 Address 197 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2007-04-30 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2007-04-30 2009-04-14 Address 197 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002235 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210430060160 2021-04-30 BIENNIAL STATEMENT 2021-04-01
130408006678 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420002720 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090414003454 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070430000448 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566518602 2021-03-20 0202 PPP 200 N End Ave Apt 12N, New York, NY, 10282-7013
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54406.65
Loan Approval Amount (current) 54406.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10282-7013
Project Congressional District NY-10
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54686.24
Forgiveness Paid Date 2021-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State