Search icon

PATTY MCCARTHY'S INC.

Company Details

Name: PATTY MCCARTHY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1989 (36 years ago)
Entity Number: 1385650
ZIP code: 11944
County: New York
Place of Formation: New York
Address: 200 4TH STREET, GREENPORT, NE, United States, 11944
Principal Address: 200 4TH ST, GREENPORT, NY, United States, 11944

Contact Details

Phone +1 212-420-8392

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAURA MCCARTHY DOS Process Agent 200 4TH STREET, GREENPORT, NE, United States, 11944

Chief Executive Officer

Name Role Address
LAURA F. MCCARTHY Chief Executive Officer 169 AVE A, NEW YORK, NY, United States, 10009

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DAQMYF2FLWJ7
CAGE Code:
8WP36
UEI Expiration Date:
2022-03-02

Business Information

Doing Business As:
LOLA
Activation Date:
2021-03-22
Initial Registration Date:
2021-02-04

Licenses

Number Status Type Date End date
1049126-DCA Inactive Business 2007-04-25 2008-12-31

History

Start date End date Type Value
2009-08-24 2021-04-01 Address 200 FOURTH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-11-06 1999-09-30 Address 169 AVE A, NEW YORK, NY, 10009, 7944, USA (Type of address: Chief Executive Officer)
1997-11-06 2009-08-24 Address 412 A SACKETT ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1993-10-18 1997-11-06 Address LAURA FLAUTO, 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-10-18 1997-11-06 Address 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401061324 2021-04-01 BIENNIAL STATEMENT 2019-09-01
090824000664 2009-08-24 CERTIFICATE OF CHANGE 2009-08-24
990930002305 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971106002347 1997-11-06 BIENNIAL STATEMENT 1997-09-01
931018002042 1993-10-18 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
475797 RENEWAL INVOICED 2007-04-26 110 Cigarette Retail Dealer Renewal Fee
475798 RENEWAL INVOICED 2002-10-21 110 CRD Renewal Fee
786028 LICENSE INVOICED 2002-08-19 30 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
685085.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
98608.00
Total Face Value Of Loan:
98608.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
75737086
Mark:
BROWNIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-06-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BROWNIES

Goods And Services

For:
NIGHT CLUB SERVICES, NAMELY, A NIGHT CLUB THAT FEATURES MUSICIANS, MUSICAL BANDS AND OTHER ENTERTAINERS AND DRINKS
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98608
Current Approval Amount:
98608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
99216.08
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70435
Current Approval Amount:
70435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
71131.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State