Search icon

PATROL AND GUARD ENTERPRISES, INC.

Company Details

Name: PATROL AND GUARD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1972 (52 years ago)
Entity Number: 245527
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: P O Box 440, New Hyde Park, NY, United States, 11040
Principal Address: 31 A Denton Avenue, 31A Denton Ave, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PAGE DOS Process Agent P O Box 440, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH PAGE Chief Executive Officer P O BOX 440, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-12-08 2023-12-08 Address P O BOX 440, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 41-15 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-11-09 2023-12-08 Address 41-15 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-11-09 2023-12-08 Address 41-15 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1972-10-30 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-10-30 1993-11-09 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001224 2023-11-10 BIENNIAL STATEMENT 2023-11-10
220312000094 2022-03-12 BIENNIAL STATEMENT 2020-10-01
C286138-2 2000-03-17 ASSUMED NAME LLC INITIAL FILING 2000-03-17
931109002061 1993-11-09 BIENNIAL STATEMENT 1993-10-01
A24695-4 1972-10-30 CERTIFICATE OF INCORPORATION 1972-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435318004 2020-06-22 0202 PPP 3007 39th Avenue Suite 300, LONG ISLAND CITY, NY, 11101-2709
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128312
Loan Approval Amount (current) 128312
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2709
Project Congressional District NY-07
Number of Employees 12
NAICS code 561612
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 129782.53
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State