Search icon

PAT GLENN PRODUCTIONS, INC

Headquarter

Company Details

Name: PAT GLENN PRODUCTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3582169
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, United States, 11735
Principal Address: 121 PROSPECT STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAT GLENN PRODUCTIONS, INC, FLORIDA F14000003394 FLORIDA
Headquarter of PAT GLENN PRODUCTIONS, INC, CONNECTICUT 1050195 CONNECTICUT

Chief Executive Officer

Name Role Address
PAT CASARONA Chief Executive Officer 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
PAT CASARONA DOS Process Agent 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 121 PROSPECT STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-10-17 2023-11-01 Address 121 PROSPECT STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2009-10-13 2011-10-17 Address 156 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2009-10-13 2011-10-17 Address 156 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2007-10-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2023-11-01 Address 646-14 MAIN ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040552 2023-11-01 BIENNIAL STATEMENT 2023-10-01
191009060198 2019-10-09 BIENNIAL STATEMENT 2019-10-01
151006006327 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131015006361 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017003286 2011-10-17 BIENNIAL STATEMENT 2011-10-01
101230000107 2010-12-30 CERTIFICATE OF AMENDMENT 2010-12-30
091013002122 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071018000681 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366238300 2021-01-30 0235 PPS 121 Prospect St, Port Jefferson, NY, 11777-1812
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Port Jefferson, SUFFOLK, NY, 11777-1812
Project Congressional District NY-01
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.11
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State