Search icon

PATRICK MARIANNE CORPORATION

Company Details

Name: PATRICK MARIANNE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796470
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 11 STONELEIGH SQUARE, FAIRFIELD, CT, United States, 06825
Address: 803 FOREST AVE., STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O S ROTHBERG Chief Executive Officer PO BOX 320073, FAIRFIELD, CT, United States, 06825

DOS Process Agent

Name Role Address
MCDONALD'S DOS Process Agent 803 FOREST AVE., STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2012-06-06 2014-01-27 Address PO BOX 320073, FAIRFIELD, CT, 06825, USA (Type of address: Principal Executive Office)
2012-06-06 2014-01-27 Address PO BOX 320073, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-06-06 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2006-03-07 2012-06-06 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-03-07 Address 643 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-03-07 Address 643 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1996-03-18 2000-03-13 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1996-03-18 2000-03-13 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1996-03-18 2004-02-26 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1994-02-17 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170227006105 2017-02-27 BIENNIAL STATEMENT 2016-02-01
140127002477 2014-01-27 BIENNIAL STATEMENT 2012-02-01
120606006768 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100303002869 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080214003313 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307002309 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040226002161 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020206002856 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000313002100 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980213002061 1998-02-13 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-15 No data 803 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612292 OL VIO INVOICED 2017-05-16 500 OL - Other Violation
2612291 CL VIO INVOICED 2017-05-16 350 CL - Consumer Law Violation
2576352 CL VIO CREDITED 2017-03-17 175 CL - Consumer Law Violation
2576353 OL VIO CREDITED 2017-03-17 50 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-15 Default Decision CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 4 No data 4 No data
2017-02-15 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699177201 2020-04-27 0202 PPP 803 Forest Avenue, Staten Island, NY, 10310
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249100
Loan Approval Amount (current) 244900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247580.29
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State