Search icon

PATRIOT AGENCY, INC.

Company Details

Name: PATRIOT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1991 (34 years ago)
Entity Number: 1588332
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5012 AVENUE D, BROOKLYN, NY, United States, 11203
Principal Address: 5012 AVE D, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRIOT AGENCY, INC. DOS Process Agent 5012 AVENUE D, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
TERRENCE T LAPIERRE Chief Executive Officer 5012 AVE D, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2005-12-27 2017-11-01 Address 5012 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2001-10-31 2005-12-27 Address 5012 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2001-10-31 2005-12-27 Address 5012 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1998-12-07 2005-12-27 Address 5010 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-11-05 2001-10-31 Address 5010 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060616 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006309 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006204 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131121006170 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111215002377 2011-12-15 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-11-13
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:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State