Search icon

PATA PA-PLEAN CORP.

Company Details

Name: PATA PA-PLEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188832
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 7621 WOODSIDE AVENUE, Elmhurst, NY, United States, 11373
Principal Address: 7621 WOODSIDE AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATA PA-PLEAN CORP. DOS Process Agent 7621 WOODSIDE AVENUE, Elmhurst, NY, United States, 11373

Chief Executive Officer

Name Role Address
NARATIP KLINSRISUK Chief Executive Officer 7621 WOODSIDE AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0370-24-135649 Alcohol sale 2024-11-08 2024-11-08 2024-12-31 7621 WOODSIDE AVE, ELMHURST, NY, 11373 Food & Beverage Business
0340-22-103263 Alcohol sale 2022-11-14 2022-11-14 2024-12-31 7621 WOODSIDE AVE, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7621 WOODSIDE AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 351 E. 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-01-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2024-01-02 Address 7314 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007091 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118001614 2022-01-18 BIENNIAL STATEMENT 2022-01-18
211020002082 2021-10-20 BIENNIAL STATEMENT 2021-10-20
120113000867 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004048403 2021-02-14 0202 PPS 351 E 52nd St, New York, NY, 10022-6373
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6373
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10507.18
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State