Search icon

PATTERSON'S SERVICE STATION OF ITHACA, INC.

Company Details

Name: PATTERSON'S SERVICE STATION OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1975 (50 years ago)
Entity Number: 373965
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: 390 benjamin hill rd, Newfield, NY, United States, 14867
Principal Address: 221 N. AURORA ST., ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. SMITH Chief Executive Officer 390 BENJAMIN HILL RD, NEWFIELD, NY, United States, 14867

DOS Process Agent

Name Role Address
MICHAEL A. SMITH DOS Process Agent 390 benjamin hill rd, Newfield, NY, United States, 14867

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 390 BENJAMIN HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2020-04-03 2023-07-02 Address 221 N. AURORA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2020-04-03 2023-07-02 Address 390 BENJAMIN HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
1997-07-15 2020-04-03 Address 221 NORTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-07-15 Address 125 CHRISTOPHER CIRCLE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-04 2020-04-03 Address 125 CHRISTOPHER CIRCLE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-05-04 2020-04-03 Address 125 CHRISTOPHER CIRCLE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1975-07-02 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-07-02 1993-05-04 Address 221 NORTH AURORA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000570 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220816001716 2022-08-16 BIENNIAL STATEMENT 2021-07-01
200403060616 2020-04-03 BIENNIAL STATEMENT 2019-07-01
150714006136 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130708006542 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002566 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090721002441 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070807003023 2007-08-07 BIENNIAL STATEMENT 2007-07-01
20060511002 2006-05-11 ASSUMED NAME LLC INITIAL FILING 2006-05-11
051005002443 2005-10-05 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727967010 2020-04-04 0248 PPP 221 N Aurora St, ITHACA, NY, 14850
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98098.36
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State