Search icon

PATTERN RECOGNITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATTERN RECOGNITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3189441
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 2571 ARTHUR KILL ROAD, SUITE 2F, STATEN ISLAND, NY, United States, 10309
Principal Address: 265 SUNRISE HIGHWAY, SUITE 1-226, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANNING & CO DOS Process Agent 2571 ARTHUR KILL ROAD, SUITE 2F, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
PAUL BACALL Chief Executive Officer 4809 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-04-11 2007-08-03 Address 65 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1980896 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070803002468 2007-08-03 BIENNIAL STATEMENT 2007-04-01
050411000877 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126630
Current Approval Amount:
126630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128028.13
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127135
Current Approval Amount:
127135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128019.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State