Name: | PATRIOT ONE MORTGAGE BANKERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2004 (21 years ago) |
Entity Number: | 3133056 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 142 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PATRIOT ONE MORTGAGE BANKERS, LLC | DOS Process Agent | 142 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2025-02-03 | Address | 142 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-12-12 | 2024-10-09 | Address | 142 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-11-21 | 2012-12-12 | Address | 1 OLD COUNTRY ROAD, SUITE 335, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2004-12-03 | 2008-11-21 | Address | 12 COPPERFIELD LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006459 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241009004160 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
220718001605 | 2022-07-18 | BIENNIAL STATEMENT | 2020-12-01 |
121212006839 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101209002400 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State