Search icon

PANO DION CORP.

Company Details

Name: PANO DION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261933
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 34-12 31ST AVENUE, ASTORIA, NY, United States, 11106
Address: 34-12 31ST AVE, Astoria, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS AGGELATOS Chief Executive Officer 34-12 31ST AVENUE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
PANO DION CORP. DOS Process Agent 34-12 31ST AVE, Astoria, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102204 Alcohol sale 2024-05-30 2024-05-30 2026-05-31 3412 31ST AVE, ASTORIA, New York, 11106 Restaurant

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 34-12 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-11-06 Address 34-12 31ST AVENUE, MILKFLOWER, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2014-06-09 2024-11-06 Address 34-12 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-06-21 2018-07-23 Address 34-12 31ST AVE., ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2012-06-21 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106002713 2024-11-06 BIENNIAL STATEMENT 2024-11-06
220613001966 2022-06-13 BIENNIAL STATEMENT 2022-06-01
180723006080 2018-07-23 BIENNIAL STATEMENT 2018-06-01
160613006830 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140609007003 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120621000652 2012-06-21 CERTIFICATE OF INCORPORATION 2012-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371268500 2021-03-05 0202 PPS 3412 31st Ave, Astoria, NY, 11106-1433
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141025
Loan Approval Amount (current) 141025
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 Astoria, QUEENS, NY, 11106-1433
Project Congressional District NY-14
Number of Employees 12
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 Unanswered
Veteran Unanswered
Forgiveness Amount 143155.65
Forgiveness Paid Date 2022-09-15
2714067710 2020-05-01 0202 PPP 34-12 31ST AVE, ASTORIA, NY, 11106
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 160
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 101303.94
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State