Search icon

PATTERSON AUTO BODY, INC.

Company Details

Name: PATTERSON AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942489
ZIP code: 12563
County: Putnam
Place of Formation: New York
Principal Address: 2597 ROUTE 22, PATTERSON, NY, United States, 12563
Address: JAMES W. BYRON, 2597 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES W. BYRON, 2597 ROUTE 22, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
JAMES W. BYRON Chief Executive Officer 2597 ROUTE 22, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 2597 ROUTE 22, PATTERSON, NY, 12563, 8804, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 2597 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2002-09-11 2024-09-04 Address 2597 ROUTE 22, PATTERSON, NY, 12563, 8804, USA (Type of address: Chief Executive Officer)
2002-09-11 2024-09-04 Address JAMES W. BYRON, 2597 ROUTE 22, PATTERSON, NY, 12563, 8804, USA (Type of address: Service of Process)
1998-09-14 2002-09-11 Address 2597 ROUTE 22, PATTERSON, NY, 12563, 8804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904001617 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221130001545 2022-11-30 BIENNIAL STATEMENT 2022-09-01
220728003446 2022-07-28 BIENNIAL STATEMENT 2020-09-01
160909006053 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140902006445 2014-09-02 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275305.00
Total Face Value Of Loan:
275305.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301733.42
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275305
Current Approval Amount:
275305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277522.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 878-4138
Add Date:
2006-08-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State