Search icon

SAN PANINO INC.

Company Details

Name: SAN PANINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227700
ZIP code: 10014
County: Richmond
Place of Formation: New York
Address: 494 HUDSON STREET, NEW YORK, NY, United States, 10014
Principal Address: 494 HUDSON ST, APT FRONT A, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO V SCARONE Chief Executive Officer 494 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 HUDSON STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-04-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140610002268 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120406000400 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-28 No data 494 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 494 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3234576 WM VIO INVOICED 2020-09-22 50 WM - W&M Violation
3234575 OL VIO INVOICED 2020-09-22 250 OL - Other Violation
3198442 WM VIO VOIDED 2020-08-13 800 WM - W&M Violation
3198441 OL VIO VOIDED 2020-08-13 500 OL - Other Violation
3168644 OL VIO VOIDED 2020-03-11 250 OL - Other Violation
3168645 WM VIO VOIDED 2020-03-11 50 WM - W&M Violation
2829556 WM VIO INVOICED 2018-08-15 300 WM - W&M Violation
2789943 WM VIO CREDITED 2018-05-15 400 WM - W&M Violation
2761130 WM VIO CREDITED 2018-03-18 25 WM - W&M Violation
2755479 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-22 Hearing Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-02-22 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048288606 2021-03-16 0202 PPS 494 Hudson St, New York, NY, 10014-2819
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23334
Loan Approval Amount (current) 23334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2819
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23457.86
Forgiveness Paid Date 2021-09-29
1394657705 2020-05-01 0202 PPP 494 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21017.75
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State