Search icon

PANORAMAH AMERICA LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PANORAMAH AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733238
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 260 Newtown Road, Plainview, NY, United States, 11803

Agent

Name Role Address
sylvia trigo Agent 260 newtown road, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 Newtown Road, Plainview, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
M24000003015
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
473587238
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-04-09 Address 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process)
2025-03-04 2025-04-09 Address 260 newtown road, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2024-03-06 2025-03-04 Address 260 newtown road, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2024-03-06 2025-03-04 Address 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process)
2023-10-25 2024-03-06 Address 260 Newtown Road, Plainview, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409003254 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
250304003075 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240306000603 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
231025001219 2023-10-25 BIENNIAL STATEMENT 2023-03-01
200128000180 2020-01-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
122605.00
Total Face Value Of Loan:
122605.00
Date:
2020-04-29
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:
122605.00
Total Face Value Of Loan:
122605.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122605
Current Approval Amount:
122605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124741.35
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122605
Current Approval Amount:
122605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123800.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State