Search icon

PATRICK BYRNE CPA P.C.

Company Details

Name: PATRICK BYRNE CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947764
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: PO BOX 480, SHRUB OAK, NY, United States, 10588
Principal Address: 1497 Inspiration Rd, Mohegan Lake, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 480, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
PATRICK BYRNE Chief Executive Officer PO BOX 480, SHRUB OAK, NY, United States, 10588

Filings

Filing Number Date Filed Type Effective Date
220804003093 2022-08-04 BIENNIAL STATEMENT 2022-05-01
160516001200 2016-05-16 CERTIFICATE OF INCORPORATION 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913217705 2020-05-01 0202 PPP 1497 INSPIRATION RD, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10725.65
Forgiveness Paid Date 2021-04-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State