Search icon

PATIFCO CORPORATION

Headquarter

Company Details

Name: PATIFCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006859
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 5 HEATHERWOOD CT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PATIFCO CORPORATION, FLORIDA F24000004474 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FGMBHGFL5EB3 2025-04-22 833 40TH AVE, LONG ISLAND CITY, NY, 11101, 6103, USA 5 HEATHERWOOD COURT, DIX HILLS, NY, 11746, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-24
Initial Registration Date 2022-06-23
Entity Start Date 2016-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322220, 322291, 322299, 326111, 423430, 541512, 541611, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA EJIKEME
Role EXECUTIVE DIRECTOR
Address 5 HEATHERWOOD COURT, DIX HILLS, NY, 11746, USA
Government Business
Title PRIMARY POC
Name PATRICIA EJIKEME
Role EXECUTIVE DIRECTOR
Address 5 HEATHERWOOD COURT, DIX HILLS, NY, 11746, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PATIFCO CORPORATION DOS Process Agent 5 HEATHERWOOD CT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-05-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-12 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160912010288 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936507902 2020-06-12 0202 PPP 8-33 40th Avenue, Long Island City, NY, 11101-2801
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2801
Project Congressional District NY-07
Number of Employees 1
NAICS code 322291
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8451.03
Forgiveness Paid Date 2021-11-17
3104539001 2021-05-18 0235 PPS 5 Heatherwood Ct, Dix Hills, NY, 11746-6454
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6454
Project Congressional District NY-01
Number of Employees 1
NAICS code 322121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20886.82
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State