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 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000003394
State:
FLORIDA
Type:
Headquarter of
Company Number:
1050195
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21023.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State