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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 No data 4133 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 4133 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8346597403 2020-05-18 0202 PPP 41-33 Kissena Blvd, Flushing, NY, 11355-3127
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66127.73
Loan Approval Amount (current) 56127.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 12
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56701.31
Forgiveness Paid Date 2021-05-27
6005468910 2021-05-01 0202 PPS 4133 Kissena Blvd, Flushing, NY, 11355-3127
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78578.83
Loan Approval Amount (current) 78578.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3127
Project Congressional District NY-06
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79114.89
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State