Search icon

PATTERN RECOGNITION INC.

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487667106 2020-04-13 0202 PPP 122 E 42ND ST, 31 FL, NEW YORK, NY, 10168-0002
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126630
Loan Approval Amount (current) 126630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128028.13
Forgiveness Paid Date 2021-06-15
2045938600 2021-03-13 0202 PPS 122 E 42nd St Fl 31, New York, NY, 10168-3100
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127135
Loan Approval Amount (current) 127135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128019.72
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State