Search icon

PATIO AWNINGS & SIGNS CORP.

Company Details

Name: PATIO AWNINGS & SIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767194
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-28 163RD STREET, FLUSHING NORTH, NY, United States, 11358
Principal Address: 35-28 163RD ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER CALLE Chief Executive Officer 35-28 163RD ST, FLUSHING, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-28 163RD STREET, FLUSHING NORTH, NY, United States, 11358

History

Start date End date Type Value
2009-01-26 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130319002354 2013-03-19 BIENNIAL STATEMENT 2013-01-01
090126000457 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-12 No data 12708 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 12708 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 12708 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 12708 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 12708 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2358857 CL VIO CREDITED 2016-06-06 175 CL - Consumer Law Violation
209857 OL VIO INVOICED 2013-06-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-01 Pleaded FAILURE TO POST CREDIT CARD MINIMUM 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502008103 2020-07-14 0202 PPP 127-08 Merrick Blvd, Jamaica, NY, 11434-1300
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) 5893
Loan Approval Amount (current) 5893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1300
Project Congressional District NY-05
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5985.51
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State