Search icon

PANTELLA CORPORATION

Company Details

Name: PANTELLA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1981 (43 years ago)
Entity Number: 728362
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: P O BOX 1224, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 19 Corwith Ave, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE SHUMSKI DOS Process Agent P O BOX 1224, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
JOANNE SHUMSKI Chief Executive Officer P O BOX 1224, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2024-12-03 2024-12-03 Address P O BOX 1224, BRIDGEHAMPTON, NY, 11932, 0072, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address P O BOX 1224, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1995-07-11 2024-12-03 Address P O BOX 1224, BRIDGEHAMPTON, NY, 11932, 0072, USA (Type of address: Chief Executive Officer)
1995-07-11 2024-12-03 Address P O BOX 1224, BRIDGEHAMPTON, NY, 11932, 0072, USA (Type of address: Service of Process)
1981-10-16 1995-07-11 Address 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1981-10-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003228 2024-12-03 BIENNIAL STATEMENT 2024-12-03
950711002072 1995-07-11 BIENNIAL STATEMENT 1993-10-01
A806159-4 1981-10-16 CERTIFICATE OF INCORPORATION 1981-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390508503 2021-02-20 0235 PPS 2489 Town Line Rd, Sag Harbor, NY, 11963-4003
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18522
Loan Approval Amount (current) 18522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-4003
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18711.28
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State