Search icon

PANORAMA AVIATION SERVICES, INC.

Company Details

Name: PANORAMA AVIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Entity Number: 5420434
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 8 WATERMILL HEIGHTS DR, WATERMILL, NY, United States, 11976
Principal Address: 8 Watermill Heights Dr., Watermill, NY, United States, 11976

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRISON CHEN DOS Process Agent 8 WATERMILL HEIGHTS DR, WATERMILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
HARRISON L CHEN Chief Executive Officer 8 WATERMILL HEIGHTS DR., WATERMILL, NY, United States, 11976

History

Start date End date Type Value
2018-10-04 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-10-04 2024-07-08 Address 8 WATERMILL HEIGHTS DR, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002810 2024-07-08 BIENNIAL STATEMENT 2024-07-08
181004010139 2018-10-04 CERTIFICATE OF INCORPORATION 2018-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30450.87

Date of last update: 23 Mar 2025

Sources: New York Secretary of State