Search icon

PANORAMA RESTAURANT, INC.

Company Details

Name: PANORAMA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1978 (47 years ago)
Entity Number: 505576
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 730 ELMGROVE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANSTASIOS CHRISTANIS Chief Executive Officer 730 ELMGROVE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 ELMGROVE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-12-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-03-21 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1996-10-21 2012-08-15 Address 730 ELMGROVE RD, ROCHESTER, NY, 14624, 1318, USA (Type of address: Principal Executive Office)
1996-10-21 2012-08-15 Address 730 ELMGROVE RD, ROCHESTER, NY, 14624, 1318, USA (Type of address: Chief Executive Officer)
1996-10-21 2012-08-15 Address 730 ELMGROVE RD, ROCHESTER, NY, 14624, 1318, USA (Type of address: Service of Process)
1978-08-11 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1978-08-11 1996-10-21 Address 730 ELMGROVE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150427083 2015-04-27 ASSUMED NAME CORP INITIAL FILING 2015-04-27
120815002048 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100819002018 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804002633 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060803002491 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041022002388 2004-10-22 BIENNIAL STATEMENT 2004-08-01
020802002404 2002-08-02 BIENNIAL STATEMENT 2002-08-01
961021002567 1996-10-21 BIENNIAL STATEMENT 1996-08-01
A508006-3 1978-08-11 CERTIFICATE OF INCORPORATION 1978-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2201591 DCA-SUS CREDITED 2015-10-23 270 Suspense Account
2201590 PROCESSING INVOICED 2015-10-23 135 License Processing Fee
2175471 LICENSE CREDITED 2015-09-22 405 Catering Establishment License Fee
2175472 ADDTLROOM INVOICED 2015-09-22 0 Catering Establishment Additional Room Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680558303 2021-01-22 0219 PPS 730 Elmgrove Rd, Rochester, NY, 14624-1318
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102294.5
Loan Approval Amount (current) 102294.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1318
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102866.23
Forgiveness Paid Date 2021-08-18
8181027103 2020-04-15 0219 PPP 730 Elmgrove Rd, Rochester, NY, 14624
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56009.05
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State