Search icon

PANDA HVAC INC

Company Details

Name: PANDA HVAC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820494
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2837 CROPSEY AVE, #3, BROOKLYN, NY, United States, 11214
Principal Address: 2837 Cropsey Ave, #3, Brooklyn, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKIIAN KHROBAK & SERGEY GAMAYUN Agent 1375 E 18TH STE 7, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
PANDA HVAC INC DOS Process Agent 2837 CROPSEY AVE, #3, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MARKIIAN KHROBAK Chief Executive Officer 2837 CROPSEY AVE, #3, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2039355-DCA Active Business 2016-06-22 2025-02-28

History

Start date End date Type Value
2023-11-21 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-14 2023-11-27 Address 2837 CROPSEY AVE, #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-09-16 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-16 2023-11-27 Address 1375 E 18TH STE 7, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2015-09-16 2018-12-14 Address 1375 E 18TH STE 7, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001984 2023-11-27 BIENNIAL STATEMENT 2023-09-01
181214000389 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
150916010161 2015-09-16 CERTIFICATE OF INCORPORATION 2015-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593365 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593406 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3286232 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286233 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2983189 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983190 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2538313 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538312 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2366715 LICENSE INVOICED 2016-06-17 50 Home Improvement Contractor License Fee
2366720 FINGERPRINT INVOICED 2016-06-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097927707 2020-05-01 0202 PPP 2837 CROPSEY AVE 3 FL, BROOKLYN, NY, 11214
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7599.63
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State