Search icon

PANACHE VINTAGE & FINER CONSIGNMENT, INC.

Company Details

Name: PANACHE VINTAGE & FINER CONSIGNMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930272
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 75 GATE HOUSE TRAIL, HENRIETTA, NY, United States, 14467
Principal Address: 1855 MONROE AVENUE, BRIGHTON COMMONS, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN E LINCOLN Chief Executive Officer 75 GATE HOUSE TRAIL, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 GATE HOUSE TRAIL, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2010-03-29 2010-05-07 Address 1454 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060765 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140409006998 2014-04-09 BIENNIAL STATEMENT 2014-03-01
120711002241 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100507000340 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07
100329000709 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028537109 2020-04-12 0219 PPP 1855 Monroe Ave, ROCHESTER, NY, 14618-1921
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1921
Project Congressional District NY-25
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29139.91
Forgiveness Paid Date 2021-02-25
9707268406 2021-02-17 0219 PPS 1855 Monroe Ave, Rochester, NY, 14618-1921
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25416
Loan Approval Amount (current) 25416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1921
Project Congressional District NY-25
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25604.71
Forgiveness Paid Date 2021-12-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State