Search icon

PANORAMA RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
386875.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
102294.50
Total Face Value Of Loan:
102294.50
Date:
2020-07-23
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:
-125000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
55300.00
Total Face Value Of Loan:
55300.00
Date:
2016-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102294.5
Current Approval Amount:
102294.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102866.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55300
Current Approval Amount:
55300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56009.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State