Search icon

PATRONUS, INC.

Company Details

Name: PATRONUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2011 (14 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 4080629
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 11 FREDERICKS LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC D. JONES DOS Process Agent 11 FREDERICKS LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
ERIC D. JONES Chief Executive Officer 11 FREDERICKS LANE, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
231006002815 2023-10-06 CERTIFICATE OF MERGER 2023-10-06
130426006144 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110412000827 2011-04-12 CERTIFICATE OF INCORPORATION 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005257208 2020-04-27 0202 PPP 11 Fredericks Lane, MAHOPAC, NY, 10541
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.89
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State