Search icon

PATRIARCH RECORDINGS INC.

Company Details

Name: PATRIARCH RECORDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364258
ZIP code: 10562
County: New York
Place of Formation: New York
Address: 18 GANUNG DR, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK SARGOLINI Chief Executive Officer 18 GANUNG DR, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
FRED SARGOLINI DOS Process Agent 18 GANUNG DR, OSSINING, NY, United States, 10562

Unique Entity ID

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.

CAGE Code:
76QR6
UEI Expiration Date:
2015-08-04

Business Information

Activation Date:
2014-08-21
Initial Registration Date:
2014-08-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
76QR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
FRED SARGOLINI
Phone:
+1 917-628-8273

History

Start date End date Type Value
2010-05-21 2016-09-26 Address 343 GOLD ST, 408, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-05-21 2016-09-26 Address 343 GOLD ST, 408, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-05-21 2016-09-26 Address 343 GOLD ST, 408, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-06-18 2010-05-21 Address 501 W 43RD ST, 2N, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-06-18 2010-05-21 Address 501 W 43RD ST, 2N, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160926006238 2016-09-26 BIENNIAL STATEMENT 2016-05-01
140515006003 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120530006212 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100521002866 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080618002172 2008-06-18 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85800.00
Total Face Value Of Loan:
85800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State