Search icon

RONKONKOMA PANACHE, INC.

Company Details

Name: RONKONKOMA PANACHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039111
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 432 ATWELL ST, HOLBROOK, NY, United States, 11741
Principal Address: 293 PORTION RD, LAKE RONKONKOMA, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE DANZ, SR. DOS Process Agent 432 ATWELL ST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
BRUCE DANZ, SR Chief Executive Officer 293 PORTION RD, LAKE RONKONKOMA, NY, United States, 11782

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134338 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 293 PORTION ROAD, LAKE RONKONKOMA, New York, 11779 Restaurant
0370-23-134338 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 293 PORTION ROAD, LAKE RONKONKOMA, New York, 11779 Food & Beverage Business

History

Start date End date Type Value
2011-01-06 2017-05-16 Address 57 HUDSON AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111060625 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170516006127 2017-05-16 BIENNIAL STATEMENT 2017-01-01
150121006889 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130220002179 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110106000544 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334328404 2021-02-06 0235 PPS 293 Portion Rd, Ronkonkoma, NY, 11779-2376
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8392
Loan Approval Amount (current) 8392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2376
Project Congressional District NY-01
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8454.08
Forgiveness Paid Date 2021-11-10
2375727200 2020-04-16 0235 PPP 293 Portion Road, Ronkonkoma, NY, 11779
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5945.58
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State