Search icon

PAN AQUA DIVING, INC.

Company Details

Name: PAN AQUA DIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1977 (48 years ago)
Entity Number: 447874
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 460 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2023 132923541 2024-10-14 PAN AQUA DIVING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451110
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2022 132923541 2023-10-11 PAN AQUA DIVING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451110
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JIM PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2021 132923541 2022-10-13 PAN AQUA DIVING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2020 132923541 2021-10-10 PAN AQUA DIVING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2019 132923541 2020-10-08 PAN AQUA DIVING INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2018 132923541 2019-09-20 PAN AQUA DIVING INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2017 132923541 2018-03-20 PAN AQUA DIVING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2016 132923541 2017-03-10 PAN AQUA DIVING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-03-10
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2017-03-10
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2015 132923541 2016-04-19 PAN AQUA DIVING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JAMES PETERSON
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing JAMES PETERSON
PAN AQUA DIVING INC. 401(K) RETIREMENT PLAN 2014 132923541 2015-03-24 PAN AQUA DIVING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 2127363483
Plan sponsor’s address 460 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing GARRY COLLINS
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing GARRY COLLINS

Chief Executive Officer

Name Role Address
JAMES PETERSEN Chief Executive Officer 460 WEST 43RD ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-10-20 2001-08-23 Address 460 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-09-22 1997-10-20 Address 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-09-22 1997-10-20 Address 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-09-22 1997-10-20 Address 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1977-09-12 1995-09-22 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006865 2013-09-11 BIENNIAL STATEMENT 2013-09-01
20120427012 2012-04-27 ASSUMED NAME CORP INITIAL FILING 2012-04-27
110916003339 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824003042 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070829002867 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051103003075 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030827002242 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010823002456 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990922002588 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971020002455 1997-10-20 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 460 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 460 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 460 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775647100 2020-04-13 0202 PPP 460 West 43 St, New York, NY, 10036
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58836.21
Forgiveness Paid Date 2021-06-02
5257548302 2021-01-25 0202 PPS 460 W 43rd St, New York, NY, 10036-6322
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57358
Loan Approval Amount (current) 57358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10036-6322
Project Congressional District NY-12
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58109.15
Forgiveness Paid Date 2022-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State