Search icon

PATACKATTACK LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PATACKATTACK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2019
Branch of: PATACKATTACK LLC, NEW YORK (Company Number 5220466)
Business ALEI: 1325786
Annual report due: 31 Mar 2026
Business address: 70 Valleywood Rd, Cos Cob, CT, 06807-2319, United States
Mailing address: 70 Valleywood Rd, Cos Cob, CT, United States, 06807-2319
Mailing jurisdiction address: 330 EAST 75TH STREET APT. 3H, NEW YORK, NY, 10021, United States
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK
E-Mail: daniel.patack@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States daniel.patack@gmail.com

Officer

Name Role Business address Residence address
DANIEL PATACK Officer 70 Valleywood Rd, Cos Cob, CT, 06807-2319, United States 70 Valleywood Rd, Cos Cob, CT, 06807-2319, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119785 2025-03-10 - Annual Report Annual Report -
BF-0012064739 2024-03-19 - Annual Report Annual Report -
BF-0011488649 2023-03-20 - Annual Report Annual Report -
BF-0010318040 2022-03-16 - Annual Report Annual Report 2022
0007164488 2021-02-16 - Annual Report Annual Report 2021
0006850212 2020-03-26 - Annual Report Annual Report 2020
0006668698 2019-10-28 2019-10-28 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835277307 2020-04-29 0156 PPP 243 WEAVER ST APT 9E, GREENWICH, CT, 06831-4245
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-4245
Project Congressional District CT-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10119.39
Forgiveness Paid Date 2021-02-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information