Search icon

PANOPEN, INC.

Company Details

Name: PANOPEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546114
ZIP code: 06881
County: New York
Place of Formation: Delaware
Address: PO BOX 537, WESTPORT, CT, United States, 06881
Principal Address: 40 GREENFIELD DRIVE, WESTON, CT, United States, 06883

DOS Process Agent

Name Role Address
BRIAN JACOBS DOS Process Agent PO BOX 537, WESTPORT, CT, United States, 06881

Chief Executive Officer

Name Role Address
BRIAN JACOBS Chief Executive Officer 40 GREENFIELD DRIVE, WESTON, CT, United States, 06883

History

Start date End date Type Value
2018-04-25 2020-10-07 Address PO BOX 537, WESTPORT, CT, 06881, USA (Type of address: Service of Process)
2014-03-18 2018-04-25 Address 111 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060810 2020-10-07 BIENNIAL STATEMENT 2020-03-01
180425006274 2018-04-25 BIENNIAL STATEMENT 2018-03-01
140318000279 2014-03-18 APPLICATION OF AUTHORITY 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969017701 2020-05-01 0202 PPP C/O GCT 335 MADISON AVE FL 4, NEW YORK, NY, 10017-4675
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66932
Loan Approval Amount (current) 66932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-4675
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67584.82
Forgiveness Paid Date 2021-04-23
1095999106 2021-06-22 0202 PPS 335 Madison Ave, New York, NY, 10017-4611
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125010
Loan Approval Amount (current) 67983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10017-4611
Project Congressional District NY-12
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68223.27
Forgiveness Paid Date 2021-11-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State