Search icon

J. PATRICK & ASSOCIATES, INC.

Company Details

Name: J. PATRICK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552430
ZIP code: 12561
County: New York
Place of Formation: New York
Address: 408 STATE ROUTE 32 N, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J. SULLIVAN DOS Process Agent 408 STATE ROUTE 32 N, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
DANIEL J. SULLIVAN Chief Executive Officer 408 STATE ROUTE 32N, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
133617792
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-27 2014-04-15 Address 85 BARROW STREET, APT 1M, NEW YORK, NY, 10014, 3710, USA (Type of address: Chief Executive Officer)
1993-01-27 2014-04-15 Address 85 BARROW STREET, APT 1M, NEW YORK, NY, 10014, 3710, USA (Type of address: Principal Executive Office)
1993-01-27 2014-04-15 Address 2095 BROADWAY, SUITE 304, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1991-06-03 1993-01-27 Address 2095 BROADWAY, SUITE 304, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002285 2014-04-15 BIENNIAL STATEMENT 2013-06-01
000048001453 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930127002955 1993-01-27 BIENNIAL STATEMENT 1992-06-01
910603000504 1991-06-03 CERTIFICATE OF INCORPORATION 1991-06-03

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
34400.00
Total Face Value Of Loan:
34400.00
Date:
2020-04-15
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:
46500.00
Total Face Value Of Loan:
46500.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State