Search icon

PATRICIA SCHILLER REAL ESTATE CORP.

Company Details

Name: PATRICIA SCHILLER REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666960
ZIP code: 10570
County: Putnam
Place of Formation: New York
Address: 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570
Principal Address: 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
PATRICIA SCHILLER Chief Executive Officer 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Licenses

Number Type End date
30KU0939664 ASSOCIATE BROKER 2025-06-18
31SC0935757 CORPORATE BROKER 2025-09-04
109942336 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2005-10-24 2023-09-21 Address 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2003-08-12 2023-09-21 Address 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2003-08-12 2005-10-24 Address 5 BERRY HILL, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2001-08-02 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921002712 2023-09-21 BIENNIAL STATEMENT 2023-08-01
130809006404 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110822002244 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090806002331 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070817003175 2007-08-17 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
27400.00
Total Face Value Of Loan:
27400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27400
Current Approval Amount:
27400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27603.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State