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

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

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.

Unique Entity ID:
GPBUJJ4DTQK7
CAGE Code:
9AMW9
UEI Expiration Date:
2023-04-22

Business Information

Activation Date:
2022-05-03
Initial Registration Date:
2022-04-22

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12457.00
Total Face Value Of Loan:
12457.00
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:
25000.00
Total Face Value Of Loan:
186700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12112.00
Total Face Value Of Loan:
12112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12112
Current Approval Amount:
12112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12263.01
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12457
Current Approval Amount:
12457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12570.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State