Search icon

PANZNER DEMO & ABATEMENT CORP.

Company Details

Name: PANZNER DEMO & ABATEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131631
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788
Principal Address: 88 Barthold Avenue, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 453079748 2024-04-25 PANZNER DEMO & ABATEMENT CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 453079748 2023-04-17 PANZNER DEMO & ABATEMENT CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 453079748 2022-03-30 PANZNER DEMO & ABATEMENT CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 453079748 2021-04-13 PANZNER DEMO & ABATEMENT CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 453079748 2020-07-21 PANZNER DEMO & ABATEMENT CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SHANNON PANZNER
PANZNER DEMO ABATEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 453079748 2019-07-31 PANZNER DEMO & ABATEMENT CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6315814151
Plan sponsor’s address 88 BARTHOLD AVE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SHANNON MATRICIANO
PANZNER DEMO & ABATEMENT CORP. 401(K) PLAN 2016 453079748 2017-10-16 PANZNER DEMO & ABATEMENT CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6315814151
Plan sponsor’s address 55 SAXON AVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP. 401(K) PLAN 2015 453079748 2016-10-17 PANZNER DEMO & ABATEMENT CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6315814151
Plan sponsor’s address 55 SAXON AVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing SHANNON PANZNER
PANZNER DEMO & ABATEMENT CORP. 401(K) PLAN 2014 453079748 2015-09-23 PANZNER DEMO & ABATEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6315814151
Plan sponsor’s address 55 SAXON AVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing SHANNON PANZNER

DOS Process Agent

Name Role Address
TODD R. PANZNER DOS Process Agent 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
SHANNON PANZNER Chief Executive Officer 162 STUYVSANT RD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-12-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-09 Address 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 162 STUYVSANT RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2024-05-09 Address 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-08-17 2024-05-09 Address 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-08-17 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509001284 2024-05-09 BIENNIAL STATEMENT 2024-05-09
200813060092 2020-08-13 BIENNIAL STATEMENT 2019-08-01
110817000275 2011-08-17 CERTIFICATE OF INCORPORATION 2011-08-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215220 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 350 2018-01-26 Failed to timely submit annual financial statement
TWC-212675 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 1000 2016-02-11 Failed to timely submit annual financial statement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346259823 0214700 2022-10-03 7 BEACH LANE, WESTHAMPTON BEACH, NY, 11978
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-03
Emphasis L: FALL, L: GUTREH
Case Closed 2023-06-27

Related Activity

Type Referral
Activity Nr 1953790
Safety Yes
Type Inspection
Activity Nr 1625998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2023-04-03
Abatement Due Date 2023-04-07
Current Penalty 0.0
Initial Penalty 4465.0
Contest Date 2023-04-11
Final Order 2023-07-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work on, had the strength and structure integrity to support employees safely: a) Worksite, 7 Beach Lane, Westhampton Beach, NY- Employees were preparing demolition of a section of flat roof when one employee fell approximately eight feet through a weakened section of the roof; on or about 10/3/2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2023-04-03
Abatement Due Date 2023-04-07
Current Penalty 4465.0
Initial Penalty 4465.0
Contest Date 2023-04-11
Final Order 2023-07-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, 7 Beach Lane, Westhampton Beach, NY- Employees were not utilizing a means of fall protection while working within two feet of a residential roof edge, approximately 16 feet above the ground below; on or about 10/3/2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
342538022 0214700 2017-08-08 100 WALT WHITMAN RD., HUNTINGTON STATION, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-02-12

Related Activity

Type Inspection
Activity Nr 1253801
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 D
Issuance Date 2018-01-19
Abatement Due Date 2018-02-07
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2018-02-08
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178: a) Worksite: Employees authorized to operate rough terrain powered industrial vehicles had not received the appropriate training and certification; on or about 8/8/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194398705 2021-03-31 0235 PPS 88 Barthold Ave, East Patchogue, NY, 11772-5553
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) 283702
Loan Approval Amount (current) 283702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5553
Project Congressional District NY-02
Number of Employees 19
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285356.93
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State