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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143916.00
Total Face Value Of Loan:
143916.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103513.04
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143916
Current Approval Amount:
143916
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145516.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State