Name: | PATATINIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3978257 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 ALSACE PL, NORTHPORT, NY, United States, 11768 |
Principal Address: | 15 BRAEMER RD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIOS PATATINIS | Chief Executive Officer | 9 ALSACE PL, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MARIOS PATATINIS | DOS Process Agent | 9 ALSACE PL, NORTHPORT, NY, United States, 11768 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-111900 | Alcohol sale | 2022-08-16 | 2022-08-16 | 2024-08-31 | 9 ALSACE PL, NORTHPORT, New York, 11768 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2020-08-20 | Address | 9 ALSACE PL, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2016-07-06 | 2018-08-21 | Address | 3 ADA LN, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2018-08-21 | Address | 3 ADA LN, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2016-07-06 | 2018-08-21 | Address | 3 ADA LN, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2012-07-18 | 2016-07-06 | Address | 15 BRAEMER RD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2012-07-18 | 2016-07-06 | Address | 15 BRAEMER RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2010-07-28 | 2016-07-06 | Address | 15 BRAEMER ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820060171 | 2020-08-20 | BIENNIAL STATEMENT | 2020-07-01 |
180821006052 | 2018-08-21 | BIENNIAL STATEMENT | 2018-07-01 |
160706006080 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120718006427 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100728000740 | 2010-07-28 | CERTIFICATE OF INCORPORATION | 2010-07-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9485457009 | 2020-04-09 | 0235 | PPP | 9 Alsace Place, NORTHPORT, NY, 11768-3124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7033738409 | 2021-02-11 | 0235 | PPS | 9 Alsace Pl, Northport, NY, 11768-3124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State