Search icon

PATTERN BRANDS, INC.

Company Details

Name: PATTERN BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2018 (7 years ago)
Date of dissolution: 16 Feb 2022
Entity Number: 5434717
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-10-10 2022-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000842 2022-02-16 CERTIFICATE OF TERMINATION 2022-02-16
181010000469 2018-10-10 APPLICATION OF AUTHORITY 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970948704 2021-03-27 0202 PPS 228 Park Ave S, New York, NY, 10003-1502
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717642.05
Loan Approval Amount (current) 717642.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1502
Project Congressional District NY-12
Number of Employees 23
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721210.33
Forgiveness Paid Date 2021-09-29
9386857103 2020-04-15 0202 PPP 138 E Broadway Floor 2, New York, NY, 10002-6499
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701382
Loan Approval Amount (current) 701382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6499
Project Congressional District NY-10
Number of Employees 28
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709038.75
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104658 Americans with Disabilities Act - Other 2021-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-25
Termination Date 2021-10-22
Section 1210
Sub Section 2
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name PATTERN BRANDS, INC.
Role Defendant
2109870 Americans with Disabilities Act - Other 2021-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-04-12
Date Issue Joined 2022-02-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name PATTERN BRANDS, INC.
Role Defendant
2010469 Trademark 2020-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-11-29
Pretrial Conference Date 2021-06-28
Section 1114
Status Terminated

Parties

Name CARAWAY HOME, INC.
Role Plaintiff
Name PATTERN BRANDS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State