Search icon

PAT BATES, INC.

Company Details

Name: PAT BATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799103
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 32 Morton St / #3C, New York, NY, United States, 10014
Principal Address: 32 MORTON ST / #3C, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WE33MSL47KB7 2023-03-20 41 UNION SQ W STE1123, NEW YORK, NY, 10003, 3236, USA 41 UNION SQ W STE1123, NEW YORK, NY, 10003, 3236, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-22
Initial Registration Date 2019-07-02
Entity Start Date 1994-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA BATES
Address 41 UNION SQ W STE1123, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name PATRICIA BATES
Address 41 UNION SQ W STE1123, NEW YORK, NY, 10003, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PAT BATES Chief Executive Officer 32 MORTON ST / #3C, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
PAT BATES DOS Process Agent 32 Morton St / #3C, New York, NY, United States, 10014

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-11-20 2024-03-05 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-03-20 2020-11-20 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, 4055, USA (Type of address: Service of Process)
2004-04-01 2006-03-20 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-04-01 2024-03-05 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-04-01 Address 300 WEST 12TH ST, #3I, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-03-13 2004-04-01 Address 300 WEST 12TH ST, #3I, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-04-01 Address 300 WEST 12TH ST, #3I, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-05-03 2002-03-13 Address 32 MORTON STREET #3C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-05-03 2002-03-13 Address 32 MORTON STREET #3C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002845 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220301003370 2022-03-01 BIENNIAL STATEMENT 2022-03-01
201120060277 2020-11-20 BIENNIAL STATEMENT 2020-03-01
200102060709 2020-01-02 BIENNIAL STATEMENT 2018-03-01
120413002377 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002113 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303003155 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320002492 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040401002126 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020313002659 2002-03-13 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7772368300 2021-01-28 0202 PPS 41 Union Sq W Ste 1123, New York, NY, 10003-3253
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58425
Loan Approval Amount (current) 58425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3253
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58792.4
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State