Search icon

PAT CHERKO & ASSOCIATES LLC

Company Details

Name: PAT CHERKO & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054377
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3166 NORTH THOMPSON STREET, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
PAT CHERKO & ASSOCIATES LLC DOS Process Agent 3166 NORTH THOMPSON STREET, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-04-10 2025-02-05 Address 3166 NORTH THOMPSON STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2011-02-11 2024-04-10 Address 3166 NORTH THOMPSON STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001222 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240410002813 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210216060314 2021-02-16 BIENNIAL STATEMENT 2021-02-01
110422000664 2011-04-22 CERTIFICATE OF PUBLICATION 2011-04-22
110211000599 2011-02-11 ARTICLES OF ORGANIZATION 2011-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343246443 0213100 2018-05-23 1 DUTCHESS AVE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-23
Case Closed 2019-03-29

Related Activity

Type Complaint
Activity Nr 1338832
Safety Yes
Type Inspection
Activity Nr 1324666
Safety Yes
Type Inspection
Activity Nr 1318342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G01 III C
Issuance Date 2018-07-17
Current Penalty 1884.6
Initial Penalty 3141.0
Final Order 2018-09-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii)(C): Flexible cords and cables were run through doorways, windows, or similar openings: a) 1 Dutchess Ave, Poughkeepsie, on May 23, 2018, and at times prior, the employer placed an electric extension cord through a door way without protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396348601 2021-03-18 0248 PPS 3166 N Thompson St, Schenectady, NY, 12306-1541
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81857
Loan Approval Amount (current) 81857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-1541
Project Congressional District NY-20
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82121.63
Forgiveness Paid Date 2021-07-21
3460897106 2020-04-11 0248 PPP 3166 No Thompson St., SCHENECTADY, NY, 12306-1541
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-1541
Project Congressional District NY-20
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60762.42
Forgiveness Paid Date 2021-04-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State