Search icon

PAN TCG LIMITED

Company Details

Name: PAN TCG LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2019 (6 years ago)
Entity Number: 5567202
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 214 MULBERRY STREET APT 5B, NEW YORK, NY, United States, 10012
Principal Address: 214 MULBERRY ST APT 5B, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW PAN DOS Process Agent 214 MULBERRY STREET APT 5B, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MATTHEW PAN Chief Executive Officer 214 MULBERRY ST APT 5B, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
220514000734 2022-05-14 BIENNIAL STATEMENT 2021-06-01
190610020039 2019-06-10 CERTIFICATE OF INCORPORATION 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219327302 2020-05-01 0202 PPP 214 mulberry street apt 5b, new york, NY, 10012
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address new york, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19265.13
Forgiveness Paid Date 2021-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State