Search icon

PATAKI-CAHILL GROUP, LLC

Company Details

Name: PATAKI-CAHILL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502704
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOHN CAHILL DOS Process Agent C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOHN CAHILL Agent CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

History

Start date End date Type Value
2015-07-01 2023-04-04 Address CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2015-04-02 2023-04-04 Address C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-04-12 2015-07-01 Address C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Registered Agent)
2007-04-12 2015-04-02 Address C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002602 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210409060206 2021-04-09 BIENNIAL STATEMENT 2021-04-01
150701000807 2015-07-01 CERTIFICATE OF CHANGE 2015-07-01
150402006666 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006949 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110427002403 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413003019 2009-04-13 BIENNIAL STATEMENT 2009-04-01
071004000587 2007-10-04 CERTIFICATE OF PUBLICATION 2007-10-04
070412000816 2007-04-12 ARTICLES OF ORGANIZATION 2007-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127407201 2020-04-28 0202 PPP 1301 Ave of the Americas, New York, NY, 10019
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40187.28
Forgiveness Paid Date 2021-08-04
1972158500 2021-02-19 0202 PPS 1301 Avenue of the Americas, New York, NY, 10019-6022
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28610
Loan Approval Amount (current) 28610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-6022
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28886.69
Forgiveness Paid Date 2022-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State