Search icon

SHAWN PATRICK INCORPORATED

Company Details

Name: SHAWN PATRICK INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1995 (30 years ago)
Entity Number: 1954304
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 333 95TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-6495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 95TH ST, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
NANCY BERTHIAUME Chief Executive Officer 333 95TH ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0934193-DCA Active Business 2005-06-27 2025-02-28

History

Start date End date Type Value
2023-09-05 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-07 1997-09-16 Address 333 95TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130927002007 2013-09-27 BIENNIAL STATEMENT 2013-09-01
091001002567 2009-10-01 BIENNIAL STATEMENT 2009-09-01
070927002678 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051114002588 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030910002341 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010911002046 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990928002468 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970916002617 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950907000293 1995-09-07 CERTIFICATE OF INCORPORATION 1995-09-07

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-30 2016-02-16 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540318 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540319 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3293000 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293001 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2937792 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937793 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2501679 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501680 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1872860 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872861 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497985 0215000 2008-09-15 9511 4TH AVENUE, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-15
Emphasis L: FALL
Case Closed 2009-02-24

Related Activity

Type Complaint
Activity Nr 206959983
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-29
Abatement Due Date 2008-10-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-09-29
Abatement Due Date 2008-10-07
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 K04
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-09
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774148309 2021-01-25 0202 PPS 333 95th St, Brooklyn, NY, 11209-7303
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-7303
Project Congressional District NY-11
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79471.84
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State