Search icon

RANDIE P. PATERNO, P.C.

Headquarter

Company Details

Name: RANDIE P. PATERNO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157088
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 12 Berkley Drive, Rye Brook, N, Rye Brook, NY, United States, 10573
Principal Address: 12 BERKLEY DRIVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RANDIE P. PATERNO, P.C., CONNECTICUT 1244909 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANDIE P. PATERNO, P.C. 401(K) PROFIT SHARING PLAN 2023 202293398 2024-04-24 RANDIE P. PATERNO, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580
RANDIE P. PATERNO, P.C. CASH BALANCE PENSION PLAN 2023 202293398 2024-04-24 RANDIE P. PATERNO, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580
RANDIE P. PATERNO, P.C. 401(K) PROFIT SHARING PLAN 2022 202293398 2023-07-05 RANDIE P. PATERNO, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580
RANDIE P. PATERNO, P.C. CASH BALANCE PENSION PLAN 2022 202293398 2023-07-05 RANDIE P. PATERNO, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580
RANDIE P. PATERNO, P.C. CASH BALANCE PENSION PLAN 2021 202293398 2022-08-30 RANDIE P. PATERNO, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580
RANDIE P. PATERNO, P.C. 401(K) PROFIT SHARING PLAN 2021 202293398 2022-08-30 RANDIE P. PATERNO, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9177340407
Plan sponsor’s address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580

Chief Executive Officer

Name Role Address
RANDIE PATERNO Chief Executive Officer 16 SCHOOL STREET, SUITE 101, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Berkley Drive, Rye Brook, N, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 16 SCHOOL STREET, SUITE 101, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 16 SCHOOL STREET, SUITE D, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2022-12-02 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2025-01-02 Address 16 SCHOOL STREET, SUITE D, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2013-02-28 2025-01-02 Address 12 BERKLEY DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-02-28 2015-01-13 Address 12 BERKLEY DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-12-29 2013-02-28 Address 26 BRUDSALL DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2006-12-29 2013-02-28 Address 26 BURDSALL DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-01-28 2013-02-28 Address 26 BURDSALL DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2005-01-28 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102007657 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000707 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211019000631 2021-10-19 BIENNIAL STATEMENT 2021-10-19
170623006120 2017-06-23 BIENNIAL STATEMENT 2017-01-01
150113006457 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130228002608 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110411002619 2011-04-11 BIENNIAL STATEMENT 2011-01-01
090113002950 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061229002688 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050128000746 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062787306 2020-05-01 0202 PPP 16 School St Ste 101, RYE, NY, 10580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32809.65
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State