Search icon

PATRIOT EQUITIES, INC.

Company Details

Name: PATRIOT EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887215
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HERSHMAN Chief Executive Officer 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
PATRIOT EQUITIES, INC. DOS Process Agent 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-01-04 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-04 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2021-01-04 2024-12-23 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2017-01-03 2021-01-04 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2017-01-03 2024-12-23 Address 1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2003-01-17 2017-01-03 Address 1975 LINDEN BLVD., SUITE 109, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2003-01-17 2017-01-03 Address 1975 LINDEN BLVD., SUITE 109, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250104001182 2025-01-04 BIENNIAL STATEMENT 2025-01-04
241223002949 2024-12-23 BIENNIAL STATEMENT 2024-12-23
210104061739 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060013 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006190 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006225 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130122002067 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110118002142 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081223003286 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061221002511 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8413887005 2020-04-08 0235 PPP 1975 LINDEN BLVD STE LL1, ELMONT, NY, 11003-4004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18355
Loan Approval Amount (current) 18355
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 ELMONT, NASSAU, NY, 11003-4004
Project Congressional District NY-04
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18563.36
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State