Search icon

PANJON FLOORING & LAMINATE INC.

Company Details

Name: PANJON FLOORING & LAMINATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823516
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: PO BOX 739, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: 34 CEDAR ST, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS PANJON Chief Executive Officer 34 CEDAR ST, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
CARLOS PANJON DOS Process Agent PO BOX 739, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 34 CEDAR ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-10-26 2024-07-05 Address PO BOX 739, 47 BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2013-06-28 2017-10-26 Address 34 CEDAR ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2011-08-02 2024-07-05 Address 34 CEDAR ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-08-02 2013-06-28 Address 34 CEDAR ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2009-06-17 2011-08-02 Address P.O. BOX 8473, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2009-06-17 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240705000979 2024-07-05 BIENNIAL STATEMENT 2024-07-05
210603060014 2021-06-03 BIENNIAL STATEMENT 2021-06-01
171026006070 2017-10-26 BIENNIAL STATEMENT 2017-06-01
130628002093 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110802002875 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090617000801 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730827408 2020-05-06 0202 PPP 34 Cedar St, TARRYTOWN, NY, 10591
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15983
Loan Approval Amount (current) 15983
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16158.34
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State