Search icon

PANELOGIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANELOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992435
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 366 BAKER STREET, CORNING, NY, United States, 14830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE WELCH Chief Executive Officer 366 BAKER ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 BAKER STREET, CORNING, NY, United States, 14830

Form 5500 Series

Employer Identification Number (EIN):
161253084
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2007-04-18 Address 366 BAKER ST, CORNING, NY, 14830, 1639, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-05-24 Address 366 BAKER STREET, CORNING, NY, 14830, 1639, USA (Type of address: Chief Executive Officer)
1999-04-15 2007-04-18 Address 366 BAKER STREET, CORNING, NY, 14830, 1639, USA (Type of address: Principal Executive Office)
1995-02-22 1999-04-15 Address 366 BAKER ST., CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1995-02-22 1999-04-15 Address 366 BAKER ST., CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130419002753 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002964 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403002781 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070418002083 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050526002123 2005-05-26 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147217.00
Total Face Value Of Loan:
147217.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152900.00
Total Face Value Of Loan:
152900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-07
Type:
Planned
Address:
366 BAKER STREET EXT., CORNING, NY, 14830
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-09-09
Type:
Planned
Address:
366 BAKER STREET EXTENSION, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-09
Type:
Planned
Address:
366 BAKER STREET EXTENSION, CORNING, NY, 14830
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$147,217
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$148,231.16
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $147,214
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$152,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$154,225.13
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $152,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State