Search icon

PATTERSON COMMUNICATIONS, INC.

Company Details

Name: PATTERSON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132722
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 145 SHELDON AVENUE, TARRYTOWN, NY, United States, 10591
Principal Address: 145 SHELDON AVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R1D5 Obsolete Non-Manufacturer 2016-11-10 2024-07-23 No data 2025-07-19

Contact Information

POC CHARLES PATTERSON
Phone +1 914-819-5400
Fax +1 914-366-0313
Address 145 SHELDON AVE, TARRYTOWN, NY, 10591 6118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHARLES PATTERSON Chief Executive Officer 145 SHELDON AVE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
CHARLES PATTERSON DOS Process Agent 145 SHELDON AVENUE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2011-01-03 2020-08-21 Address 145 SHELDON AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2007-01-17 2011-01-03 Address A.G. TAX SERVICES INC, 106 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2004-12-02 2007-01-17 Address C/O PROFIT PLANNERS, INC., 45 SOUTH BROADWAY, STE. 202, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060144 2020-08-21 BIENNIAL STATEMENT 2018-12-01
161208006482 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141216006391 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130103002001 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110103002279 2011-01-03 BIENNIAL STATEMENT 2010-12-01
090113002912 2009-01-13 BIENNIAL STATEMENT 2008-12-01
070117002734 2007-01-17 BIENNIAL STATEMENT 2006-12-01
041202000502 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515277401 2020-05-04 0202 PPP 145 SHELDON AVE., TARRYTOWN, NY, 10591
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10436
Loan Approval Amount (current) 10436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10528.07
Forgiveness Paid Date 2021-03-29
6692478304 2021-01-27 0202 PPS 145 Sheldon Ave, Tarrytown, NY, 10591-6118
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20085
Loan Approval Amount (current) 20085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-6118
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20242.93
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State