Search icon

PATRICIA INDUSTRIES INC.

Company Details

Name: PATRICIA INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729120
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 Avenue of the Americas, 47th Floor, New York, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2023 133494581 2024-08-15 PATRICIA INDUSTRIES INC. 34
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2022 133494581 2023-06-22 PATRICIA INDUSTRIES INC. 35
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2021 133494581 2022-06-13 PATRICIA INDUSTRIES INC. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2020 133494581 2021-06-17 PATRICIA INDUSTRIES INC. 35
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2019 133494581 2020-06-29 PATRICIA INDUSTRIES INC. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159043
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2018 133494581 2019-07-01 PATRICIA INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159043
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2017 133494581 2018-07-31 PATRICIA INDUSTRIES, INC. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159043
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036
PATRICIA INDUSTRIES, INC. 401(K) SAVINGS PLAN 2016 133494581 2017-07-07 PATRICIA INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2125159043
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing MICHAEL OPORTO

DOS Process Agent

Name Role Address
PATRICIA INDUSTRIES INC. DOS Process Agent 1177 Avenue of the Americas, 47th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
YURIY PRILUTSKIY Chief Executive Officer 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-05-02 Address 1177 Avenue of the Americas, 47th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2023-03-30 2023-05-02 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-05-02 Address 1177 AVENUE OF THE AMERICAS, 47TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-04-27 2023-03-30 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2006-03-23 2017-05-17 Name INVESTOR GROWTH CAPITAL, INC.
2005-07-19 2023-03-30 Address 630 FIFTH AVE, SUITE 1965, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003420 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230330001880 2023-03-30 BIENNIAL STATEMENT 2021-05-01
170517000137 2017-05-17 CERTIFICATE OF AMENDMENT 2017-05-17
090427002277 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002705 2007-05-14 BIENNIAL STATEMENT 2007-05-01
060323000468 2006-03-23 CERTIFICATE OF AMENDMENT 2006-03-23
050719002868 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030506002351 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010508002189 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990616002368 1999-06-16 BIENNIAL STATEMENT 1999-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State