Search icon

PATRICIA ROONEY, P.C.

Company Details

Name: PATRICIA ROONEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520435
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 394 SOUTH 15 STREET, LINDENHURST, NY, United States, 11757
Principal Address: 394 SOUTH 15 ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GPBUJJ4DTQK7 2023-04-22 394 S 15TH ST, LINDENHURST, NY, 11757, 4444, USA 394 S 15TH ST, LINDENHURST, NY, 11757, 4444, USA

Business Information

URL prlaw.pro
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-05-03
Initial Registration Date 2022-04-22
Entity Start Date 2007-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA A ROONEY
Role PRESIDENT
Address 394 S 15TH ST, LINDENHURST, NY, 11757, USA
Government Business
Title PRIMARY POC
Name PATRICIA A ROONEY
Role PRESIDENT
Address 394 S 15TH ST, LINDENHURST, NY, 11757, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PATRICIA A. ROONEY DOS Process Agent 394 SOUTH 15 STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
PATRICIA A ROONEY Chief Executive Officer 394 SOUTH 15 ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2013-05-13 2021-05-19 Address 394 SOUTH 15 STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2009-05-01 2013-05-13 Address 394 SOUTH 15TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-05-01 2013-05-13 Address 394 SOUTH 15TH ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2007-05-21 2013-05-13 Address 394 SOUTH 15TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060438 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190606060726 2019-06-06 BIENNIAL STATEMENT 2019-05-01
170530006017 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150601007055 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130513006378 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110721002419 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090501002141 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070521000691 2007-05-21 CERTIFICATE OF INCORPORATION 2007-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772627710 2020-05-01 0235 PPP 78 Montauk Hwy, AMITY HARBOR, NY, 11757
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12112
Loan Approval Amount (current) 12112
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 Y
Business Age Description Existing or more than 2 years old
Project Address AMITY HARBOR, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12263.01
Forgiveness Paid Date 2021-08-03
4309368403 2021-02-06 0235 PPS 78 Montauk Hwy, Amity Harbor, NY, 11701-3849
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amity Harbor, SUFFOLK, NY, 11701-3849
Project Congressional District NY-02
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12570.6
Forgiveness Paid Date 2022-01-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State