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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
20632.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
8392.00
Total Face Value Of Loan:
8392.00
Date:
2020-04-16
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8392
Current Approval Amount:
8392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8454.08
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5945.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State