Search icon

PANINIS R US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANINIS R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4319128
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 98 EAST OAKDALE STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND RUMMAN DOS Process Agent 98 EAST OAKDALE STREET, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130097 Alcohol sale 2023-03-09 2023-03-09 2025-03-31 257 MAIN ST, FARMINGDALE, New York, 11735 Restaurant

Filings

Filing Number Date Filed Type Effective Date
121113000676 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$52,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,975.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,500
Utilities: $8,500
Rent: $12,500

Court Cases

Court Case Summary

Filing Date:
2023-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
PANINIS R US, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State