Search icon

PANJO TRADING INC.

Company Details

Name: PANJO TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618438
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 359 65TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 282 CORNWALL AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE T RUALO Chief Executive Officer 359-65TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 65TH STREET, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
140311002194 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120321002059 2012-03-21 BIENNIAL STATEMENT 2012-01-01
080116000367 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732967702 2020-05-01 0202 PPP 359 65th street, BROOKLYN, NY, 11220
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3783.38
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State