Search icon

PAT BATES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WE33MSL47KB7
CAGE Code:
8CLR1
UEI Expiration Date:
2023-03-20

Business Information

Activation Date:
2022-02-22
Initial Registration Date:
2019-07-02

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 2024-03-05 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-04-01 2006-03-20 Address 32 MORTON ST / #3C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
58425.00
Total Face Value Of Loan:
58425.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58425
Current Approval Amount:
58425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58792.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State