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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAQMYF2FLWJ7 2022-03-02 169 AVENUE A, NEW YORK, NY, 10009, 4562, USA 200 4TH STREET, GREENPORT, NY, 11944, USA

Business Information

Doing Business As LOLA
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-22
Initial Registration Date 2021-02-04
Entity Start Date 1989-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310, 722410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA MCCARTHY
Role CO-OWNER
Address 200 4TH STREET, GREENPORT, NY, 11944, USA
Government Business
Title PRIMARY POC
Name LAURA MCCARTHY
Role CO-OWNER
Address 200 4TH STREET, GREENPORT, NY, 11944, USA
Past Performance Information not Available

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

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)
1993-10-18 1997-11-06 Address LAURA FLAUTO, 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1989-09-19 1993-10-18 Address 169 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

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
C056601-6 1989-09-19 CERTIFICATE OF INCORPORATION 1989-09-19

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328128608 2021-03-20 0202 PPS 169 Avenue A, New York, NY, 10009-4562
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98608
Loan Approval Amount (current) 98608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4562
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 99216.08
Forgiveness Paid Date 2021-11-17
4283347206 2020-04-27 0202 PPP 169 Avenue A, New York, NY, 10009-4562
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70435
Loan Approval Amount (current) 70435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4562
Project Congressional District NY-10
Number of Employees 19
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71131.52
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State