Search icon

PANINIS R US, INC.

Company Details

Name: PANINIS R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031677706 2020-05-01 0235 PPP 257 MAIN ST, FARMINGDALE, NY, 11735
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 19
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52975.91
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State