Search icon

PAN AMERICAN LEATHERS, INC.

Company Details

Name: PAN AMERICAN LEATHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927817
ZIP code: 02062
County: New York
Place of Formation: New York
Address: 470 WASHINGTON STREET, NORWOOD, MA, United States, 02062
Principal Address: 347 WEST 36TH STREET, SUITE 1204, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS E NANNICELLI, ESQ DOS Process Agent 470 WASHINGTON STREET, NORWOOD, MA, United States, 02062

Chief Executive Officer

Name Role Address
MARK MENDAL Chief Executive Officer 347 WEST 36TH STREET, SUITE 1204, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-16 2020-07-01 Address 325 WEST 38TH STREET, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-10-27 2012-07-16 Address 75 PHILLIPS BEACH AVENUE, SWAPMSCOTT, MA, 01907, USA (Type of address: Chief Executive Officer)
2010-10-27 2012-07-16 Address 75 PHILLIPS BEACH AVENUE, SWAMPSCOTT, MA, 01907, USA (Type of address: Principal Executive Office)
2002-03-15 2010-10-27 Address 1 FLORENCE ST, SALEM, MA, 01970, 4813, USA (Type of address: Principal Executive Office)
2002-03-15 2010-10-27 Address 1 FLORENCE ST, SALEM, MA, 01970, 4813, USA (Type of address: Chief Executive Officer)
2002-03-15 2010-10-27 Address 470 WASHINGTON ST, NORWOOD, MA, 02062, 2312, USA (Type of address: Service of Process)
1984-07-02 2002-03-15 Address 19 W. 44TH ST., ROOM 415, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060046 2020-07-01 BIENNIAL STATEMENT 2020-07-01
120716006325 2012-07-16 BIENNIAL STATEMENT 2012-07-01
101027002273 2010-10-27 BIENNIAL STATEMENT 2010-07-01
020711002612 2002-07-11 BIENNIAL STATEMENT 2002-07-01
020315002297 2002-03-15 BIENNIAL STATEMENT 2000-07-01
B119129-4 1984-07-02 CERTIFICATE OF INCORPORATION 1984-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816557305 2020-04-30 0202 PPP 347 W 36TH ST RM 1204, NEW YORK, NY, 10018-6480
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57366
Loan Approval Amount (current) 57366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6480
Project Congressional District NY-10
Number of Employees 8
NAICS code 316998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57735.92
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State