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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | DOS Process Agent | 200 4TH STREET, GREENPORT, NE, United States, 11944 |
Name | Role | Address |
---|---|---|
LAURA F. MCCARTHY | Chief Executive Officer | 169 AVE A, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049126-DCA | Inactive | Business | 2007-04-25 | 2008-12-31 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4283347206 | 2020-04-27 | 0202 | PPP | 169 Avenue A, New York, NY, 10009-4562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State