Search icon

PATRICIA BROWNE LLC

Company Details

Name: PATRICIA BROWNE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (15 years ago)
Entity Number: 3869532
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 42 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
PATRICIA BROWNE DOS Process Agent 42 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2009-10-20 2017-08-02 Address 42 CEDAR DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060048 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170802006067 2017-08-02 BIENNIAL STATEMENT 2015-10-01
131127002283 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111118002351 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091020000982 2009-10-20 ARTICLES OF ORGANIZATION 2009-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336188406 2021-02-16 0235 PPP 42 Cedar Dr, Miller Place, NY, 11764-1304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19370
Loan Approval Amount (current) 19370
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 Miller Place, SUFFOLK, NY, 11764-1304
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19495.5
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State