Search icon

PATRICK S. TITTLE, P.C.

Company Details

Name: PATRICK S. TITTLE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992116
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 1207 Route 9, STE 6D, Wappingers Falls, NY, United States, 12590
Principal Address: 1207 Route 9, SUITE 6D, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK S TITTLE ESQ Chief Executive Officer 1207 ROUTE 9, STE 6D, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
PATRICK S. TITTLE, P.C. DOS Process Agent 1207 Route 9, STE 6D, Wappingers Falls, NY, United States, 12590

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 175 MAIN STREET, STE 207, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1207 ROUTE 9, STE 6D, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-07-16 2024-09-12 Address 175 MAIN STREET, STE 207, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-07-16 2024-09-12 Address 175 MAIN STREET, STE 207, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-03-08 2002-07-16 Address 201 SOUTH AVE, STE 507, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912000778 2024-09-12 BIENNIAL STATEMENT 2024-09-12
060209003323 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040225002257 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020716002171 2002-07-16 BIENNIAL STATEMENT 2002-01-01
000308002698 2000-03-08 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2020-05-03
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:
5208.00
Total Face Value Of Loan:
5208.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5207
Current Approval Amount:
5207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5230.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5250.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State