Search icon

PATRICK J. MCFARLIN, ATTORNEY AT LAW, PLLC

Company Details

Name: PATRICK J. MCFARLIN, ATTORNEY AT LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2016 (8 years ago)
Entity Number: 5018099
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 65 COURT STREET, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
PATRICK J. MCFARLIN, ATTORNEY AT LAW, PLLC DOS Process Agent 65 COURT STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2016-10-04 2019-08-26 Address 401 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826060213 2019-08-26 BIENNIAL STATEMENT 2018-10-01
170104000198 2017-01-04 CERTIFICATE OF PUBLICATION 2017-01-04
161004000098 2016-10-04 ARTICLES OF ORGANIZATION 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358428705 2021-03-27 0248 PPS 65 Court St, Plattsburgh, NY, 12901-2834
Loan Status Date -
Loan Status Exemption 4
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 101375
Servicing Lender Name Dannemora FCU
Servicing Lender Address 342 Tom Miller Rd, PLATTSBURGH, NY, 12901-6430
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-2834
Project Congressional District NY-21
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101375
Originating Lender Name Dannemora FCU
Originating Lender Address PLATTSBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13834.08
Forgiveness Paid Date 2022-01-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State