Search icon

PANDA GARDEN OF NYACK INC.

Company Details

Name: PANDA GARDEN OF NYACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857253
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 144 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 MAIN STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JIAN CHEN Chief Executive Officer 144 MAIN STREET, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
220217002956 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200127060336 2020-01-27 BIENNIAL STATEMENT 2019-12-01
151201010422 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907798107 2020-07-27 0202 PPP 144 MAIN ST, NYACK, NY, 10960
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13575
Loan Approval Amount (current) 13575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13633.82
Forgiveness Paid Date 2020-12-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State