Search icon

RANDIE P. PATERNO, P.C.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1244909
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
202293398
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32809.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State