Search icon

PANACHE NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANACHE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2009 (16 years ago)
Entity Number: 3829831
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS. KAY LIN RICHARDSON DOS Process Agent 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR. JOHN POWER Chief Executive Officer 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
270581751
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-20 2020-11-09 Address 286 MADISON AVENUE, 23 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-05 2016-01-20 Address 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-08-05 2016-01-20 Address 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-08-05 2016-01-20 Address 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-03 2011-08-05 Address 183 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109061000 2020-11-09 BIENNIAL STATEMENT 2019-07-01
160120006052 2016-01-20 BIENNIAL STATEMENT 2015-07-01
110805002503 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090703000229 2009-07-03 CERTIFICATE OF INCORPORATION 2009-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
203844.00
Total Face Value Of Loan:
203844.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203844
Current Approval Amount:
203844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206963.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State