Search icon

PATTERSON COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATTERSON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (21 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-366-0313
Contact Person:
CHARLES PATTERSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3300124
Trade Name:
EXEC SECURITY

Unique Entity ID

Unique Entity ID:
JNZ9KPLNFDG3
CAGE Code:
7R1D5
UEI Expiration Date:
2026-05-25

Business Information

Doing Business As:
EXEC SECURITY
Activation Date:
2025-05-29
Initial Registration Date:
2016-11-08

Commercial and government entity program

CAGE number:
7R1D5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-25

Contact Information

POC:
CHARLES PATTERSON
Corporate URL:
execsecurity.com

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
20085.00
Total Face Value Of Loan:
20085.00
Date:
2020-05-04
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:
10436.00
Total Face Value Of Loan:
10436.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,436
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,528.07
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $10,436
Jobs Reported:
2
Initial Approval Amount:
$20,085
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,242.93
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State