Search icon

PATTERN ANALYTICS INC.

Company Details

Name: PATTERN ANALYTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3755112
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753
Principal Address: 29 CIRCLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GOODMAN DOS Process Agent 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MICHAEL PAULENOFF Chief Executive Officer 29 CIRCLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
121220006433 2012-12-20 BIENNIAL STATEMENT 2012-12-01
081219000709 2008-12-19 CERTIFICATE OF INCORPORATION 2008-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522988901 2021-04-29 0235 PPP 29 Circle Ln, Roslyn Heights, NY, 11577-1503
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10224
Loan Approval Amount (current) 10224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1503
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10263.5
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State