Search icon

PAT BASSO BUILDING & HOME IMPROVEMENTS, INC.

Company Details

Name: PAT BASSO BUILDING & HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339652
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 12 THOMAS PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT BASSO, JR. DOS Process Agent 12 THOMAS PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAT BASSO, JR. Chief Executive Officer 12 THOMAS PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-03-15 2021-03-08 Address 12 THOMAS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-06 2007-03-15 Address 12 THOMAS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-03-15 Address 12 THOMAS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-05-06 2007-03-15 Address 12 THOMAS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1989-03-30 1993-05-06 Address 12 THOMAS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061116 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190319060447 2019-03-19 BIENNIAL STATEMENT 2019-03-01
150303006288 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130607006855 2013-06-07 BIENNIAL STATEMENT 2013-03-01
110330002991 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305003118 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070315002446 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050422003056 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030303002068 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010323002580 2001-03-23 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4196748010 2020-06-25 0202 PPP 12 Thomas Pl, New Rochelle, NY, 10801-2408
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8718
Loan Approval Amount (current) 8718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2408
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
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 8839.57
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State