Search icon

PATRIOT COMPLIANCE & RECOVERY SERVICES, INC.

Headquarter

Company Details

Name: PATRIOT COMPLIANCE & RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736922
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757
Principal Address: 247 West Montauk Highway, Lindenhurst, NY, United States, 11757

Contact Details

Phone +1 631-870-4040

Phone +1 631-665-1880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., MISSISSIPPI 1097917 MISSISSIPPI
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., IDAHO 5934166 IDAHO
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., Alaska 10085400 Alaska
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., FLORIDA F14000001826 FLORIDA
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., Alabama 000-368-248 Alabama
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., KENTUCKY 0958700 KENTUCKY
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., COLORADO 20211902815 COLORADO
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., CONNECTICUT 1245460 CONNECTICUT
Headquarter of PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., ILLINOIS CORP_69347029 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTRUVXLEHBZ3 2024-11-28 247 W MONTAUK HWY, LINDENHURST, NY, 11757, 5672, USA 247 W MONTAUK HWY, LINDENHURST, NY, 11757, 5672, USA

Business Information

Doing Business As PATRIOT COMPLIANCE & RECOVERY SERVICES INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2023-11-29
Entity Start Date 2008-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE FORCE
Address 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA
Title ALTERNATE POC
Name THOMAS FORCE
Address 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA
Government Business
Title PRIMARY POC
Name THOMAS FORCE
Address 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA
Title ALTERNATE POC
Name MICHELE FORCE
Address 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PATRIOT COMPLIANCE & RECOVERY SERVICES, INC. DOS Process Agent 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MICHELE FORCE Chief Executive Officer 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
2025738-DCA Inactive Business 2015-07-15 2023-01-31
1304629-DCA Inactive Business 2008-11-20 2017-01-31

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 5 BRYANS CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 5 BRYANS CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-21 Address 247 west montauk highway, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2023-12-27 2024-10-21 Address 5 BRYANS CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2023-12-27 Address 2 W MAIN STREET, 2ND FLOOR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2018-10-01 2020-10-02 Address 2 W MAIN STREET, 2ND FLOOR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001913 2024-10-21 BIENNIAL STATEMENT 2024-10-21
231227000723 2023-12-07 CERTIFICATE OF CHANGE BY ENTITY 2023-12-07
221003001802 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002061085 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007037 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007347 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006350 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006356 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101013002609 2010-10-13 BIENNIAL STATEMENT 2010-10-01
100823000338 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3284783 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2941704 RENEWAL INVOICED 2018-12-10 150 Debt Collection Agency Renewal Fee
2707279 LICENSE REPL INVOICED 2017-12-08 15 License Replacement Fee
2519991 RENEWAL INVOICED 2016-12-23 150 Debt Collection Agency Renewal Fee
2183907 PROCESSING INVOICED 2015-10-06 75 License Processing Fee
2183910 DCA-SUS CREDITED 2015-10-06 75 Suspense Account
2131032 LICENSE INVOICED 2015-07-15 150 Debt Collection License Fee
1937808 RENEWAL CREDITED 2015-01-12 150 Debt Collection Agency Renewal Fee
988917 RENEWAL INVOICED 2013-01-28 150 Debt Collection Agency Renewal Fee
988918 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887038503 2021-03-02 0235 PPS 245 W Montauk Hwy, Lindenhurst, NY, 11757-5656
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179185
Loan Approval Amount (current) 179185
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 Lindenhurst, SUFFOLK, NY, 11757-5656
Project Congressional District NY-02
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180882.48
Forgiveness Paid Date 2022-02-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3211263 PATRIOT COMPLIANCE & RECOVERY SERVICES, INC. PATRIOT COMPLIANCE & RECOVERY SERVICES INC QTRUVXLEHBZ3 247 W MONTAUK HWY, LINDENHURST, NY, 11757-5672
Capabilities Statement Link -
Phone Number 631-870-4040
Fax Number -
E-mail Address tforce@patriotcompli.com
WWW Page -
E-Commerce Website -
Contact Person THOMAS FORCE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 9RBB9
Year Established 2008
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State