Search icon

PATRICIA FORGIONE'S REALTY NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA FORGIONE'S REALTY NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088716
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: ATTN: LARRY NESSENSON, ESQ., 52 VANDERBILT AVE / 6TH FL, NEW YORK, NY, United States, 10017
Principal Address: 207 MAIN ST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA FORGIONE Chief Executive Officer 207 MAIN ST, 207 MAIN ST, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
JAFFE & ASHER DOS Process Agent ATTN: LARRY NESSENSON, ESQ., 52 VANDERBILT AVE / 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-09-21 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-21 2003-01-15 Address 207 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-03-21 2003-01-15 Address 8 HEWITT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-12-02 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-02 2005-01-24 Address 52 VANDERBILT AVENUE, 6TH FLR., ATT: LARRY NESSENSON, ESQUIRE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921000904 2021-09-21 BIENNIAL STATEMENT 2021-09-21
110107002513 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090115002762 2009-01-15 BIENNIAL STATEMENT 2008-12-01
070117002174 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050124003160 2005-01-24 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10395.00
Total Face Value Of Loan:
10395.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,395
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,527.54
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $10,395

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State