Search icon

PANAN CONSTRUCTION CORP.

Company Details

Name: PANAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (14 years ago)
Entity Number: 4155464
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 29 Stonecutter Rd., LEVITTOWN, NY, United States, 11756
Principal Address: 29 STONECUTTER RD., LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANAN CONSTRUCTION CORP. DOS Process Agent 29 Stonecutter Rd., LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ANTROULLA GEORGIOU Chief Executive Officer 29 STONECUTTER RD., LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 29 STONECUTTER RD., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-10-09 Address 29 Stonecutter Rd, Levittown, NY, 11756, USA (Type of address: Service of Process)
2023-09-05 2023-09-05 Address 29 STONECUTTER RD., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-10-09 Address 29 STONECUTTER RD., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-09-05 Address 29 STONECUTTER RD., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-09-05 Address 29 STONECUTTER RD., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-10-17 2019-10-29 Address 86-48 91ST STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2013-10-17 2019-10-29 Address 86-48 91ST STREET, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2011-10-19 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009000163 2023-10-09 BIENNIAL STATEMENT 2023-10-01
230905003027 2023-09-05 BIENNIAL STATEMENT 2021-10-01
191029060178 2019-10-29 BIENNIAL STATEMENT 2019-10-01
171023006264 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151002006144 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131017006299 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111019000801 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383228710 2021-04-01 0235 PPP 29 Stonecutter Rd N/A, Levittown, NY, 11756-5115
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-5115
Project Congressional District NY-03
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5247.87
Forgiveness Paid Date 2022-03-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2898713 Intrastate Non-Hazmat 2025-03-06 10000 2022 1 1 Auth. For Hire, Priv. Pass. (Business)
Legal Name PANAN CONSTRUCTION CORP
DBA Name -
Physical Address 29 STONECUTTER RD, LEVITTOWN, NY, 11756-5115, US
Mailing Address 29 STONECUTTER RD, LEVITTOWN, NY, 11756-5115, US
Phone (347) 295-7739
Fax (516) 622-5323
E-mail PANANCORP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State