Search icon

PATRICK MCMULLAN COMPANY, INC.

Company Details

Name: PATRICK MCMULLAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053235
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 18 BLUEBIRD LANE, HUNTINGTON, NY, United States, 11743
Principal Address: 321 WEST 14TH ST, BM, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LD89SR8684V5 2025-02-22 321 W 14TH ST, FL BSM, NEW YORK, NY, 10014, 5019, USA 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA

Business Information

Doing Business As PATRICK MCMULLAN CO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2006-09-05
Entity Start Date 1996-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541922
Product and Service Codes T010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SHALINSKI
Address 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA
Title ALTERNATE POC
Name PATRICK MCMULLAN
Address 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA
Government Business
Title PRIMARY POC
Name SHARON SHALINSKI
Address 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA
Title ALTERNATE POC
Name PATRICK MCMULLAN
Address 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA
Past Performance
Title ALTERNATE POC
Name PATRICK MCMULLAN
Address 321 WEST 14TH STREET, #BM, NEW YORK, NY, 10014, 5019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JAM8 Active Non-Manufacturer 2006-09-06 2024-02-29 2029-02-26 2025-02-22

Contact Information

POC SHARON SHALINSKI
Phone +1 631-549-1108
Fax +1 631-367-0155
Address 321 W 14TH ST, NEW YORK, NY, 10014 5019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PATRICK MCMULLAN Chief Executive Officer 321 WEST 14TH ST, BM, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SHARON SHALINSKI DOS Process Agent 18 BLUEBIRD LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 321 WEST 14TH ST, BM, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 321 WEST 14TH ST, BM, NEW YORK, NY, 10014, 5019, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-09 Address 18 BLUEBIRD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-08-01 2024-08-09 Address 321 WEST 14TH ST, BM, NEW YORK, NY, 10014, 5019, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-08-10 Address 18 BLUEBIRD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-08-31 2014-08-07 Address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-09-20 2010-08-31 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-18 2004-09-20 Address ATTN: PETER R. STERN, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-19 2018-08-01 Address 12 FIFTH AVE, 1R, NEW YORK, NY, 10011, 8826, USA (Type of address: Chief Executive Officer)
1998-08-19 2018-08-01 Address 12 FIFTH AVE, 1R, NEW YORK, NY, 10011, 8826, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240809002937 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220919003323 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200810060696 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180801006952 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006988 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006791 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120821002716 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100831003119 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080807002492 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060809002521 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953097705 2020-05-01 0202 PPP 321 W 14TH ST B, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76442
Loan Approval Amount (current) 76442
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 70
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77395.06
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State