Search icon

PATRICK MARIANNE CORPORATION

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2006-03-07 2012-06-06 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2000-03-13 2006-03-07 Address 643 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
249100.00
Total Face Value Of Loan:
244900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249100
Current Approval Amount:
244900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247580.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State