Search icon

PATRICIA FORGIONE'S REALTY NETWORK, INC.

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 (28 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
030115002866 2003-01-15 BIENNIAL STATEMENT 2002-12-01
010321002738 2001-03-21 BIENNIAL STATEMENT 2000-12-01
980115000519 1998-01-15 CERTIFICATE OF AMENDMENT 1998-01-15
961202000277 1996-12-02 CERTIFICATE OF INCORPORATION 1996-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7773367208 2020-04-28 0202 PPP 207 MAIN ST, EASTCHESTER, NY, 10707-2921
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10395
Loan Approval Amount (current) 10395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10707-2921
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10527.54
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State