Search icon

PATATINIS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIOS PATATINIS Chief Executive Officer 9 ALSACE PL, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MARIOS PATATINIS DOS Process Agent 9 ALSACE PL, NORTHPORT, NY, United States, 11768

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51812
Servicing Lender Name First Bank
Servicing Lender Address 205 SE Broad St, SOUTHERN PINES, NC, 28387-6106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-3124
Project Congressional District NY-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51812
Originating Lender Name First Bank
Originating Lender Address SOUTHERN PINES, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103513.04
Forgiveness Paid Date 2021-02-22
7033738409 2021-02-11 0235 PPS 9 Alsace Pl, Northport, NY, 11768-3124
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143916
Loan Approval Amount (current) 143916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3124
Project Congressional District NY-01
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145516.82
Forgiveness Paid Date 2022-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State