Search icon

SUFFOLK PANDA INC.

Company Details

Name: SUFFOLK PANDA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 507591
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 10-14 ROUTE 25A, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TING KON HUNG Chief Executive Officer 10-14 ROUTE 25A, FORT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
TING KON HUNG DOS Process Agent 10-14 ROUTE 25A, FORT SALONGA, NY, United States, 11768

History

Start date End date Type Value
2002-08-02 2014-09-18 Address 10-14 ROUTE 25A, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1993-05-12 2002-08-02 Address 10-14 ROUTE 25A, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-08-02 Address 10-14 ROUTE 25A, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1993-05-12 2002-08-02 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1978-08-30 1993-05-12 Address 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180409058 2018-04-09 ASSUMED NAME CORP INITIAL FILING 2018-04-09
160801007100 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140918006019 2014-09-18 BIENNIAL STATEMENT 2014-08-01
121031002259 2012-10-31 BIENNIAL STATEMENT 2012-08-01
100831002165 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080811002094 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060728002577 2006-07-28 BIENNIAL STATEMENT 2006-08-01
020802002405 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000810002278 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980821002307 1998-08-21 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444677904 2020-06-15 0235 PPP 10-14 route 25a, northport, NY, 11768
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14934
Loan Approval Amount (current) 14934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15232.27
Forgiveness Paid Date 2022-06-29
1665598503 2021-02-19 0235 PPS 10 Fort Salonga Rd Ste 14, Northport, NY, 11768-1400
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20225
Loan Approval Amount (current) 20225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1400
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20541.95
Forgiveness Paid Date 2022-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State