Search icon

PANOR CORP.

Company Details

Name: PANOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 641877
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 19 Thornwood Way, East Setauket, NY, United States, 11733
Principal Address: 125 CABOT COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z4BDX3DHNK23 2024-11-13 125 CABOT CT, HAUPPAUGE, NY, 11788, 3717, USA 125 CABOT CT, HAUPPAUGE, NY, 11788, 3717, USA

Business Information

Doing Business As PANOR CORP
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2003-10-30
Entity Start Date 1981-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 334413, 336320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORRAINE STOLARSKI
Role ACCOUNTING MANAGER
Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, 3717, USA
Government Business
Title PRIMARY POC
Name LORRAINE STOLARSKI
Role ACCOUNTING MANAGER
Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, 3717, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LFE1 Active Non-Manufacturer 2003-10-30 2024-03-03 2028-11-17 2024-11-13

Contact Information

POC LORRAINE STOLARSKI
Phone +1 631-434-1200
Fax +1 631-434-1457
Address 125 CABOT CT, HAUPPAUGE, NY, 11788 3717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PANOR CORP. DOS Process Agent 19 Thornwood Way, East Setauket, NY, United States, 11733

Chief Executive Officer

Name Role Address
CHARLES I SASSOON Chief Executive Officer 125 CABOT COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 125 CABOT COURT, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-09 Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-06-30 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-06-30 2023-06-30 Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-09 Address 125 CABOT COURT, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-09 Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 125 CABOT COURT, HAUPPUAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-06-30 Address 125 CABOT COURT, HAUPPAUGE, NY, 11788, 3717, USA (Type of address: Service of Process)
2012-11-07 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240709000882 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230630000767 2023-06-30 BIENNIAL STATEMENT 2022-07-01
200702061270 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007198 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170628006092 2017-06-28 BIENNIAL STATEMENT 2016-07-01
140724006283 2014-07-24 BIENNIAL STATEMENT 2014-07-01
121107000403 2012-11-07 CERTIFICATE OF AMENDMENT 2012-11-07
120808002657 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100802002211 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003569 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EXTROM 73658644 1987-05-04 1476636 1988-02-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-08-22
Publication Date 1987-11-24
Date Cancelled 1994-08-22

Mark Information

Mark Literal Elements EXTROM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TELEPHONES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Sep. 20, 1982
Use in Commerce Sep. 20, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PANOR CORP.
Owner Address 137 EXPRESS STREET PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SALOMON R. SASSOON, ESQ.
Correspondent Name/Address SALOMON R SASSOON ESQ, ESTROFF, WALDMAN & PORETSKY, 666 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10103-0009

Prosecution History

Date Description
1994-08-22 CANCELLED SEC. 8 (6-YR)
1988-02-16 REGISTERED-PRINCIPAL REGISTER
1987-11-24 PUBLISHED FOR OPPOSITION
1987-10-23 NOTICE OF PUBLICATION
1987-09-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-05 NON-FINAL ACTION MAILED
1987-07-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116467108 2020-04-09 0235 PPP 125 Cabot Court 0.0, Hauppauge, NY, 11788-3717
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723565
Loan Approval Amount (current) 723565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3717
Project Congressional District NY-01
Number of Employees 55
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 731010.48
Forgiveness Paid Date 2021-04-26
9437508503 2021-03-12 0235 PPS 125 Cabot Ct, Hauppauge, NY, 11788-3717
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723565
Loan Approval Amount (current) 723565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3717
Project Congressional District NY-01
Number of Employees 55
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 728568.05
Forgiveness Paid Date 2021-11-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0420146 PANOR CORP. PANOR CORP Z4BDX3DHNK23 125 CABOT CT, HAUPPAUGE, NY, 11788-3717
Capabilities Statement Link -
Phone Number 631-434-1200
Fax Number 631-434-1457
E-mail Address lorrianes@panor.com
WWW Page -
E-Commerce Website -
Contact Person LORRAINE STOLARSKI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 3LFE1
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Panor manufactures primarily LED transportation lamps for the commercial vehicle industry which are FMVSS 108 US/Canadian compliant, drop in replaceable from current incandescent lamps.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords LED Truck Lamps, LED Flashlights, LED Night Lights
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Charles I. Sassoon
Role President
Name Raymond E. Sassoon
Role Executive Vice-President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 336320
NAICS Code's Description Motor Vehicle Electrical and Electronic Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Canada; Mexico
Desired Export Business Relationships Direct export sales, Overseas retailers, Alliances
Description of Export Objective(s) To increase distribution to markets overseas

Date of last update: 17 Mar 2025

Sources: New York Secretary of State