Search icon

PANDA NO 1 INC

Company Details

Name: PANDA NO 1 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2014 (11 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 4550271
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MA, YAJUN DOS Process Agent 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MA, YAJUN Chief Executive Officer 14207 37TH AVE FL 3, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-03-27 2022-07-14 Address 14207 37TH AVE FL 3, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-03-27 2022-07-14 Address 14207 37TH AVE FL 3, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-03-06 2020-03-27 Address 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2017-10-18 2018-03-06 Address 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2017-10-18 2020-03-27 Address 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-10-18 2020-03-27 Address 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-03-25 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2017-10-18 Address 13775 GERANIUM AVE. APT. 6L, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714003379 2022-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-14
200327060311 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180306006573 2018-03-06 BIENNIAL STATEMENT 2018-03-01
171018006250 2017-10-18 BIENNIAL STATEMENT 2016-03-01
140325010159 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8724848302 2021-01-30 0202 PPS 137-75, FLUSHING, NY, 11355
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5252.5
Loan Approval Amount (current) 5252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355
Project Congressional District NY-06
Number of Employees 1
NAICS code 484122
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5287.95
Forgiveness Paid Date 2021-10-26
9134577302 2020-05-01 0202 PPP 14207 37th Ave FL 3, Flushing, NY, 11354
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5026
Loan Approval Amount (current) 5026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 484122
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5058.91
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State