Search icon

PANICO'S COMMUNITY MARKET, INC.

Company Details

Name: PANICO'S COMMUNITY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540847
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 186 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DONATO PANICO Chief Executive Officer 186 TERRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 186 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2025-04-03 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2023-11-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2025-04-03 Address 186 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-04-25 2023-11-22 Address 99 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2019-04-25 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403002158 2025-04-03 BIENNIAL STATEMENT 2025-04-03
231122001939 2023-11-22 BIENNIAL STATEMENT 2023-04-01
190425010167 2019-04-25 CERTIFICATE OF INCORPORATION 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276028500 2021-03-05 0235 PPP 186 Terry Rd, Smithtown, NY, 11787-5106
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10190
Loan Approval Amount (current) 10190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5106
Project Congressional District NY-01
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10334.08
Forgiveness Paid Date 2022-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State