Search icon

D.A. PATTERSON LLC

Company Details

Name: D.A. PATTERSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2019 (6 years ago)
Entity Number: 5639502
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 24255 US ROUTE 11, CALCIUM, NY, United States, 13616

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
D.A. PATTERSON LLC DOS Process Agent 24255 US ROUTE 11, CALCIUM, NY, United States, 13616

History

Start date End date Type Value
2019-10-17 2022-07-26 Address 24255 US ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726002767 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
200218000953 2020-02-18 CERTIFICATE OF PUBLICATION 2020-02-18
191017010025 2019-10-17 ARTICLES OF ORGANIZATION 2019-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289258101 2020-07-21 0248 PPP 24255 US Rt 11, Calcium, NY, 13616
Loan Status Date 2024-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calcium, JEFFERSON, NY, 13616-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12703.17
Forgiveness Paid Date 2021-03-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State