Search icon

PANAGOS SERVICE STATION INC.

Company Details

Name: PANAGOS SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1984 (41 years ago)
Entity Number: 948415
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 66A FLORAL AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSTAS PANAGOS & JAMES PANAGOS, AS CO-TRUSTEES OF THE PANAGOS FAMILY IRREVOCABLE TRUST DOS Process Agent 66A FLORAL AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
KOSTAS PANAGOS & JAMES PANAGOS, AS CO-TRUSTEES OF THE PANAGOS FAMILY IRREVOCABLE TRUST Chief Executive Officer 66A FLORAL AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 66A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 86A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 86A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-11-25 Address 66A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-11-25 Address 66A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2023-07-17 2023-07-17 Address 66A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-11-25 Address 86A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-26 2023-07-17 Address 86A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2012-10-26 2023-07-17 Address 86A FLORAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125001804 2024-11-25 BIENNIAL STATEMENT 2024-11-25
230717000652 2023-07-17 BIENNIAL STATEMENT 2022-10-01
181001006479 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006955 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141023006130 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121026002041 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101019002026 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081006003208 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061013002760 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041109002948 2004-11-09 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105898107 2020-07-17 0235 PPP 12 helena avenue, bethpage, NY, 11714-4815
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5873
Loan Approval Amount (current) 5873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bethpage, NASSAU, NY, 11714-4815
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5951.84
Forgiveness Paid Date 2021-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State