Search icon

PATRICIA LEWIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA LEWIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1969 (57 years ago)
Date of dissolution: 19 Jul 2006
Entity Number: 272807
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M. BECKERT DOS Process Agent 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
ROBERT M. BECKERT Chief Executive Officer 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
1969-02-19 1993-03-10 Address BOX 186, GERMANTOWN,, R.D. 2, NEW YORK, NY, 12526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060719000870 2006-07-19 CERTIFICATE OF DISSOLUTION 2006-07-19
050302002682 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030127002664 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010213002537 2001-02-13 BIENNIAL STATEMENT 2001-02-01
C277647-2 1999-08-16 ASSUMED NAME LLC INITIAL FILING 1999-08-16

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
20052.00
Total Face Value Of Loan:
20052.00
Date:
2021-04-05
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:
20052.00
Total Face Value Of Loan:
20052.00
Date:
2021-04-03
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:
16326.00
Total Face Value Of Loan:
16326.00
Date:
2020-07-15
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:
-19896.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,326
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,564.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,326
Jobs Reported:
1
Initial Approval Amount:
$20,052
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,052
Jobs Reported:
1
Initial Approval Amount:
$20,052
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,052

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State