Search icon

PATISSART USA, INC.

Company Details

Name: PATISSART USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352458
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 445 ALBEE SQUARE WEST, BROOKLYN, NY, United States, 11021
Principal Address: 3435 GUIDER AV, APT 6A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATISSART USA, INC. DOS Process Agent 445 ALBEE SQUARE WEST, BROOKLYN, NY, United States, 11021

Chief Executive Officer

Name Role Address
JONATHAN WEBB Chief Executive Officer 3435 GUIDER AVENUE, APT 6A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3435 GUIDER AVENUE, APT 6A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-01-02 Address 3435 GUIDER AVENUE, APT 6A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-01-02 Address 445 ALBEE SQUARE WEST, BROOKLYN, NY, 11021, USA (Type of address: Service of Process)
2013-01-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-29 2024-06-07 Address 555 WEST 23RD STREET STE N4M, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008384 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240607003862 2024-06-07 BIENNIAL STATEMENT 2024-06-07
190419000170 2019-04-19 ANNULMENT OF DISSOLUTION 2019-04-19
DP-2229066 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130129000481 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184047410 2020-05-14 0202 PPP 343 Gold Street #311, BROOKLYN, NY, 11201-3055
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870.85
Loan Approval Amount (current) 14870
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-3055
Project Congressional District NY-07
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15030.3
Forgiveness Paid Date 2021-06-16
1306368404 2021-02-01 0202 PPS 445 Albee Sq, Brooklyn, NY, 11201-5177
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870
Loan Approval Amount (current) 14870
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5177
Project Congressional District NY-10
Number of Employees 6
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14966.34
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State