Search icon

PAT CORSETTI, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAT CORSETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (38 years ago)
Entity Number: 1161074
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: PO BOX 466, MAMARONECK, NY, United States, 10543
Principal Address: 610 FENIMORE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 466, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ALFONSO CORSETTI Chief Executive Officer 610 FENIMORE RD, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0850057
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KATHLEEN MC CREADY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3040625
Trade Name:
PAT CORSETTI INC

Unique Entity ID

Unique Entity ID:
PS25T6TZ2UK2
CAGE Code:
9JTR1
UEI Expiration Date:
2025-12-10

Business Information

Doing Business As:
PAT CORSETTI INC
Activation Date:
2024-12-12
Initial Registration Date:
2023-03-09

History

Start date End date Type Value
2023-02-28 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 610 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-03-24 2023-02-28 Address 610 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-03-24 2023-02-28 Address PO BOX 466 D, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1987-12-14 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230228000593 2023-02-28 BIENNIAL STATEMENT 2021-12-01
140106002019 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111227002307 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002747 2009-12-08 BIENNIAL STATEMENT 2009-12-01
090324002267 2009-03-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
184837.00
Total Face Value Of Loan:
184837.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$184,837
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,609.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,837

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 698-6746
Add Date:
1998-06-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State