Search icon

FILI PANDA INC.

Company Details

Name: FILI PANDA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127152
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 349 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILI PANDA INC. DOS Process Agent 349 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ANDREW POULOS Chief Executive Officer 349 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122681 Alcohol sale 2023-12-08 2023-12-08 2025-12-31 349 SMITH ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2011-08-05 2020-01-21 Address POST OFFICE BOX 757, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060121 2020-01-21 BIENNIAL STATEMENT 2019-08-01
110805000306 2011-08-05 CERTIFICATE OF INCORPORATION 2011-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854047303 2020-04-29 0202 PPP 349 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113878
Loan Approval Amount (current) 113878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114948.14
Forgiveness Paid Date 2021-04-14
9484458308 2021-01-30 0202 PPS 349 Smith St, Brooklyn, NY, 11231-1494
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113878
Loan Approval Amount (current) 113878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1494
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115154.06
Forgiveness Paid Date 2022-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402901 Fair Labor Standards Act 2014-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-08
Termination Date 2014-08-07
Section 1331
Status Terminated

Parties

Name CARRETTO
Role Plaintiff
Name FILI PANDA INC.
Role Defendant
1703713 Americans with Disabilities Act - Other 2017-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-20
Termination Date 2017-09-19
Section 1331
Status Terminated

Parties

Name MAZZONE
Role Plaintiff
Name FILI PANDA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State