Search icon

PANACEA CONTRACTING CORP.

Company Details

Name: PANACEA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5000867
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 41 Cambridge Ave, Staten Island, NY, United States, 10314
Principal Address: 41 CAMBRIDGE AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-979-0590

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK BELLMIER Chief Executive Officer 41 CAMBRIDGE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MARK BELLMIER DOS Process Agent 41 Cambridge Ave, Staten Island, NY, United States, 10314

Licenses

Number Status Type Date End date
2046008-DCA Active Business 2016-11-30 2025-02-28

Permits

Number Date End date Type Address
S162025101A38 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER PROSPECT STREET, STATEN ISLAND, FROM STREET BAY STREET TO STREET BEND
S162025099A07 2025-04-09 2025-04-13 COMMERCIAL REFUSE CONTAINER SKY LANE, STATEN ISLAND, FROM STREET CELEBRATION LANE TO STREET SKYLINE DRIVE
S162025086A30 2025-03-27 2025-03-31 COMMERCIAL REFUSE CONTAINER HEBERTON AVENUE, STATEN ISLAND, FROM STREET HOMESTEAD AVENUE TO STREET RAINBOW AVENUE
S162025084A10 2025-03-25 2025-03-29 COMMERCIAL REFUSE CONTAINER MACON AVENUE, STATEN ISLAND, FROM STREET DRUMGOOLE ROAD EAST TO STREET WAINWRIGHT AVENUE
S162025080A29 2025-03-21 2025-03-25 COMMERCIAL REFUSE CONTAINER HEBERTON AVENUE, STATEN ISLAND, FROM STREET HOMESTEAD AVENUE TO STREET RAINBOW AVENUE
S162025077A24 2025-03-18 2025-03-22 COMMERCIAL REFUSE CONTAINER CRITICAL STS FOREST AVENUE, STATEN ISLAND, FROM STREET CLOVE ROAD TO STREET RAYMOND PLACE
S162025077A27 2025-03-18 2025-03-22 COMMERCIAL REFUSE CONTAINER CRITICAL STS FOREST AVENUE, STATEN ISLAND, FROM STREET CLOVE ROAD TO STREET RAYMOND PLACE
S162025065A18 2025-03-06 2025-03-10 COMMERCIAL REFUSE CONTAINER WARDWELL AVENUE, STATEN ISLAND, FROM STREET MAINE AVENUE TO STREET THE BOULEVARD
S162025059A07 2025-02-28 2025-03-04 COMMERCIAL REFUSE CONTAINER BALTIMORE STREET, STATEN ISLAND, FROM STREET COLON AVENUE TO STREET LINDENWOOD ROAD
S162025051A19 2025-02-20 2025-02-24 COMMERCIAL REFUSE CONTAINER BUTLER AVENUE, STATEN ISLAND, FROM STREET ARTHUR KILL ROAD TO STREET LAFAYETTE STREET

History

Start date End date Type Value
2024-12-16 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-07-02 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-01-04 2024-01-04 Address 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-10-02 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-07-18 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2020-08-03 2024-01-04 Address 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-08-23 2024-01-04 Address 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-08-30 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-08-30 2020-08-03 Address 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001468 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200803060120 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180823006283 2018-08-23 BIENNIAL STATEMENT 2018-08-01
160830010097 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-03 No data ARDEN AVENUE, FROM STREET POMPEY AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Active Department of Transportation I OBSERVED RESPONDENT PANACEA CONTRACTING CORP. HAD CONTAINER ON ROADWAY WITHOUT STREET PROTECTION UNDER WHEELS OF CONTAINER. NO STREET PROTECTION UNDER CONSTRUCTION EQUIPMENT. DOT PERMIT#S162024153A14 EXPIRED 6/5/24 & BIC#505323 WAS USED FOR ID.
2023-09-18 No data BRAISTED AVENUE, FROM STREET KELLY BOULEVARD TO STREET EVANS STREET No data Street Construction Inspections: Complaint Department of Transportation Container stored on the roadway with a newer permit.
2023-09-12 No data RIDGECREST AVENUE, FROM STREET HILLTOP ROAD TO STREET KING STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY-OK
2023-09-06 No data CASSIDY PLACE, FROM STREET HENDERSON AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation Refuse container on site
2023-07-31 No data RICHMOND TERRACE, FROM STREET COONLEY COURT TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation Upon arrival the container was being picked up by the company truck
2023-07-29 No data RICHMOND TERRACE, FROM STREET COONLEY COURT TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation Container on the roadway.
2023-07-28 No data RICHMOND TERRACE, FROM STREET COONLEY COURT TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation Unmarked container placed on the roadway in compliance.
2023-07-22 No data CASSIDY PLACE, FROM STREET HENDERSON AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation 15 yard container on site
2023-07-13 No data CASSIDY PLACE, FROM STREET HENDERSON AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation Blue unmarked container on the roadway.
2023-05-18 No data RICHMOND TERRACE, FROM STREET COONLEY COURT TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation container placed on the roadway inn compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579560 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579561 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3261872 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261873 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2973192 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973193 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2496416 FINGERPRINT INVOICED 2016-11-25 75 Fingerprint Fee
2496415 BLUEDOT INVOICED 2016-11-25 100 Bluedot Fee
2496414 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496413 LICENSE INVOICED 2016-11-25 25 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230004 Office of Administrative Trials and Hearings Issued Settled - Pending 2024-09-03 3250 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032137705 2020-05-01 0202 PPP 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2580
Loan Approval Amount (current) 2580
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2605.56
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3637163 Interstate 2024-05-03 10 2023 1 1 Private(Property)
Legal Name PANACEA CONTRACTING CORP
DBA Name -
Physical Address 4364A VICTORY BLVD, STATEN ISLAND, NY, 10314, US
Mailing Address 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, US
Phone (718) 568-8901
Fax (917) 397-8835
E-mail JEANNE@PANACEACC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State