Search icon

PANACEA CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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
S162025153A32 2025-06-02 2025-06-06 COMMERCIAL REFUSE CONTAINER ROMAN AVENUE, STATEN ISLAND, FROM STREET MAY AVENUE TO STREET SELDIN AVENUE
S162025150A24 2025-05-30 2025-06-03 COMMERCIAL REFUSE CONTAINER CRITICAL STS LAMBERTS LANE, STATEN ISLAND, FROM STREET BEND TO STREET SELDIN AVENUE
S162025139A25 2025-05-19 2025-05-23 COMMERCIAL REFUSE CONTAINER RAMBLEWOOD AVENUE, STATEN ISLAND, FROM STREET OCEANVIEW PLACE TO STREET SYCAMORE STREET
S162025139A26 2025-05-19 2025-05-23 COMMERCIAL REFUSE CONTAINER PACIFIC AVENUE, STATEN ISLAND, FROM STREET OAKDALE STREET TO STREET OLD AMBOY ROAD
S162025132A14 2025-05-12 2025-05-16 COMMERCIAL REFUSE CONTAINER SHELDON AVENUE, STATEN ISLAND, FROM STREET DELMAR AVENUE TO STREET NIPPON AVENUE

History

Start date End date Type Value
2025-05-06 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2025-04-03 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
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)

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

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.

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76400.00
Total Face Value Of Loan:
76400.00
Date:
2020-05-02
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:
2580.00
Total Face Value Of Loan:
2580.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2580
Current Approval Amount:
2580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2605.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(917) 397-8835
Add Date:
2021-05-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State