Search icon

PANHA SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PANHA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957596
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

Contact Details

Phone +1 518-250-0170

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MILINDA PANHA PUVVADA Chief Executive Officer 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

Links between entities

Type:
Headquarter of
Company Number:
CORP_73537592
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KISHORE JAMMULA
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P2552229
Trade Name:
PANHA SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
STNHS3P1T2F8
CAGE Code:
8S0Z6
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
PANHA SOLUTIONS INC
Activation Date:
2025-04-10
Initial Registration Date:
2020-10-23

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2021-07-14 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-05-12 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2016-05-05 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2016-05-05 2016-11-09 Address 1659 CENTRAL AVENUE, SUITE 103, ALBANY, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240305005178 2024-03-05 BIENNIAL STATEMENT 2024-03-05
161109006144 2016-11-09 BIENNIAL STATEMENT 2016-06-01
160512000079 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
160505002029 2016-05-05 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
150226002000 2015-02-26 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
203300.00
Total Face Value Of Loan:
203300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$203,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,260.59
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $203,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State