Search icon

L. PATTERSON, INC.

Company Details

Name: L. PATTERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050764
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3832 SUNRISE HWY, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
L. PATTERSON, INC DOS Process Agent 3832 SUNRISE HWY, SEAFORD, NY, United States, 11783

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
LUCIANA PATTERSON Chief Executive Officer 3832 SUNRISE HWY, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 3832 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-06 Address 3832 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2023-07-27 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-07-27 2025-02-06 Address 3832 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-09 2023-07-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-09 2023-07-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-09 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250206000895 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230727002138 2023-07-27 BIENNIAL STATEMENT 2022-12-01
161209000757 2016-12-09 CERTIFICATE OF INCORPORATION 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169687405 2020-05-14 0235 PPP 1067 Hicksville road, SEAFORD, NY, 11783-1327
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) 18000
Loan Approval Amount (current) 18000
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 SEAFORD, NASSAU, NY, 11783-1327
Project Congressional District NY-03
Number of Employees 3
NAICS code 524298
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 18170.03
Forgiveness Paid Date 2021-04-28
9863358509 2021-03-12 0235 PPS 1067 Hicksville Rd, Seaford, NY, 11783-1327
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17552
Loan Approval Amount (current) 17552
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 Seaford, NASSAU, NY, 11783-1327
Project Congressional District NY-03
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17753.16
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State