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

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

Form 5500 Series

Employer Identification Number (EIN):
132923541
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
57358.00
Total Face Value Of Loan:
57358.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
58200.00
Total Face Value Of Loan:
58200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58200
Current Approval Amount:
58200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58836.21
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57358
Current Approval Amount:
57358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58109.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State