Search icon

DON PANCHO DEVELOPMENT CORPORATION

Company Details

Name: DON PANCHO DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 987024
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 300 EAST 175TH STREET, BRONX, NY, United States, 10457
Principal Address: 2804 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAUL RUSSI Agent 300 EAST 175TH STREET, BRONX, NY, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EAST 175TH STREET, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MADELYN LUGO Chief Executive Officer 2804 THIRD AVENUE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2007-04-11 2016-04-15 Address 2804 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
1993-02-24 2001-04-18 Address 2804 THIRD AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1993-02-24 2007-04-11 Address 2804 THIRD AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1993-02-24 2007-04-11 Address 2804 THIRD AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
1985-04-04 1993-02-24 Address 2804 THIRD AVE., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160415000481 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15
130417002033 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110502003295 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090402002070 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002922 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050509002350 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030328003041 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010418003034 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990414002346 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970415002918 1997-04-15 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841718708 2021-03-31 0202 PPP 2804 3rd Ave, Bronx, NY, 10455-4000
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214000
Loan Approval Amount (current) 214000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4000
Project Congressional District NY-15
Number of Employees 19
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216389.67
Forgiveness Paid Date 2022-05-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State