Search icon

PANZNER DEMO & ABATEMENT CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
453079748
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
283702.00
Total Face Value Of Loan:
283702.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-03
Type:
Referral
Address:
7 BEACH LANE, WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-08
Type:
Planned
Address:
100 WALT WHITMAN RD., HUNTINGTON STATION, NY, 11747
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283702
Current Approval Amount:
283702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285356.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State