Search icon

PAT'S SPORTS BAR INC.

Company Details

Name: PAT'S SPORTS BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2007 (18 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 3501543
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 73-13 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 54-03 69TH LANE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-13 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
PATRICK GRILLO Chief Executive Officer 73-13 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2009-04-02 2023-08-16 Address 73-13 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-04-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-10 2023-08-16 Address 73-13 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003309 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
210521060078 2021-05-21 BIENNIAL STATEMENT 2021-04-01
190429060103 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170407006630 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006950 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130501006079 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110506002519 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090402002452 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070410000655 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050907703 2020-05-01 0202 PPP 7313 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14927
Loan Approval Amount (current) 14927
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 MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9780608310 2021-01-31 0202 PPS 7313 Metropolitan Ave, Middle Village, NY, 11379-2634
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20898
Loan Approval Amount (current) 20898
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 Middle Village, QUEENS, NY, 11379-2634
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11817.48
Forgiveness Paid Date 2022-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State