Search icon

PATKEN PHOTOGRAPHER, INC.

Company Details

Name: PATKEN PHOTOGRAPHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547278
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 40-5 Burt Drive, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2023 113060551 2024-10-15 PATKEN PHOTOGRAPHER INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 196 S. 1ST STREET, LINDENHURST, NY, 11757
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2022 113060551 2023-05-11 PATKEN PHOTOGRAPHER INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2021 113060551 2022-09-07 PATKEN PHOTOGRAPHER INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2020 113060551 2021-06-01 PATKEN PHOTOGRAPHER INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2019 113060551 2020-10-13 PATKEN PHOTOGRAPHER INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2018 113060551 2019-07-23 PATKEN PHOTOGRAPHER INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2017 113060551 2018-10-08 PATKEN PHOTOGRAPHER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40 BURT DRIVE, SUITE 1, DEER PARK, NY, 11729
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2016 113060551 2017-07-12 PATKEN PHOTOGRAPHER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6315951025
Plan sponsor’s address 40-1 BURT DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing DOUGLAS GORDON
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN 2015 113060551 2016-07-28 PATKEN PHOTOGRAPHER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6318880065
Plan sponsor’s address 119A EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DOUGLAS GORDON
PATKEN PHOTOGRAPHER, INC. CASH OR DEFERRED PLAN & TRUST 2014 113060551 2015-07-28 PATKEN PHOTOGRAPHER INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 6318880065
Plan sponsor’s address 119A EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing DOUGLAS GORDON

DOS Process Agent

Name Role Address
DOUGLAS S. GORDON DOS Process Agent 40-5 Burt Drive, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
DOUGLAS S. GORDON Chief Executive Officer 40-5 BURT DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 119A E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 40-5 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-07-24 2023-05-01 Address 119A E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-07-24 2023-05-01 Address 119A E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1999-06-07 2003-07-24 Address 119A EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-06-07 2003-07-24 Address 119A EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-06-07 2003-07-24 Address 119A EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-05-12 1999-06-07 Address KENNETH R GORDON, 754 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1997-05-12 1999-06-07 Address KENNETH R GORDON, 754 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1992-12-03 1997-05-12 Address PATKEN PHOTOGRAPHER, 754 WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000122 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221220003629 2022-12-20 BIENNIAL STATEMENT 2021-05-01
050906002446 2005-09-06 BIENNIAL STATEMENT 2005-05-01
030724002038 2003-07-24 BIENNIAL STATEMENT 2003-05-01
010509002741 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990607002343 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970512002570 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000045000638 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921203002148 1992-12-03 BIENNIAL STATEMENT 1992-05-01
910513000079 1991-05-13 CERTIFICATE OF INCORPORATION 1991-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290148510 2021-02-23 0235 PPS 40 Burt Dr Ste 5, Deer Park, NY, 11729-5743
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185160
Loan Approval Amount (current) 185160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5743
Project Congressional District NY-02
Number of Employees 11
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186718.43
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State