Search icon

PANARIUM KISSENA INC.

Company Details

Name: PANARIUM KISSENA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4059117
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 259-267 MESEROLE STREET, BROOKLYN, NY, United States, 11206
Principal Address: 259 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN CHIEH CHOU Chief Executive Officer 41-33 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-267 MESEROLE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2011-02-23 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190404060350 2019-04-04 BIENNIAL STATEMENT 2019-02-01
170203006692 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006758 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130306006210 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110223001026 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2979026 OL VIO INVOICED 2019-02-11 250 OL - Other Violation
2952710 OL VIO CREDITED 2018-12-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-18 Hearing Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
78578.83
Total Face Value Of Loan:
78578.83
Date:
2020-05-18
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:
66127.73
Total Face Value Of Loan:
56127.73

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66127.73
Current Approval Amount:
56127.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56701.31
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78578.83
Current Approval Amount:
78578.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79114.89

Court Cases

Court Case Summary

Filing Date:
2018-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZHENG,
Party Role:
Plaintiff
Party Name:
PANARIUM KISSENA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUO,
Party Role:
Plaintiff
Party Name:
PANARIUM KISSENA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YU
Party Role:
Plaintiff
Party Name:
PANARIUM KISSENA INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State