Search icon

PANORAMA PRODUCE SALES INC.

Company Details

Name: PANORAMA PRODUCE SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1983 (42 years ago)
Entity Number: 817042
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: CITRIN CEOPERMAN, 529 FIFTH AVR, NEW YORK, NY, United States, 10017
Principal Address: 933 MAMARONECK AVE, SUITE 201, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZANC2NCF1Q2 2022-10-18 933 MAMARONECK AVE STE 201, MAMARONECK, NY, 10543, 1661, USA 933 MAMARONECK AVE STE 201, MAMARONECK, NY, 10543, 1661, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-07-21
Initial Registration Date 2021-01-14
Entity Start Date 1983-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111219, 111339, 424480, 445230, 484121, 484230, 624210
Product and Service Codes 8915

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK A NAGELBERG
Address 115 N BROADWAY, APT 104, WHITE PLAINS, NY, 10603, USA
Government Business
Title PRIMARY POC
Name MARK A NAGELBERG
Address 115 N BROADWAY, APT 104, WHITE PLAINS, NY, 10603, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2023 133146339 2024-10-15 PANORAMA PRODUCE SALES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JESSICA E. SIETSEMA
Valid signature Filed with authorized/valid electronic signature
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2022 133146339 2023-10-16 PANORAMA PRODUCE SALES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ERIC NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2022 133146339 2024-10-15 PANORAMA PRODUCE SALES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JESSICA E. SIETSEMA
Valid signature Filed with authorized/valid electronic signature
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2021 133146339 2022-10-17 PANORAMA PRODUCE SALES, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2021 133146339 2022-12-20 PANORAMA PRODUCE SALES, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2021 133146339 2023-06-09 PANORAMA PRODUCE SALES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2020 133146339 2021-10-12 PANORAMA PRODUCE SALES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2019 133146339 2020-10-13 PANORAMA PRODUCE SALES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2018 133146339 2019-10-01 PANORAMA PRODUCE SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing JEFFREY NAGELBERG
PANORAMA PRODUCE SALES, INC. PROFIT SHARING PLAN 2017 133146339 2018-10-04 PANORAMA PRODUCE SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 9143816220
Plan sponsor’s address 933 MAMARONECK AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing JEFFREY NAGELBERG

Chief Executive Officer

Name Role Address
JEFFREY NAGELBERG Chief Executive Officer 933 MAMARONECK AVE, SUITE 201, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
RICHARD ROSENBMATZ CPA DOS Process Agent CITRIN CEOPERMAN, 529 FIFTH AVR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-01-20 2016-03-21 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160321002028 2016-03-21 BIENNIAL STATEMENT 2015-01-01
A942729-4 1983-01-20 CERTIFICATE OF INCORPORATION 1983-01-20

Date of last update: 24 Jan 2025

Sources: New York Secretary of State