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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
PAT BATES | Chief Executive Officer | 32 MORTON ST / #3C, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PAT BATES | DOS Process Agent | 32 Morton St / #3C, New York, NY, United States, 10014 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State