Search icon

PRODUCT RESOURCES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCT RESOURCES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1985 (40 years ago)
Entity Number: 1005812
ZIP code: 12405
County: Queens
Place of Formation: New York
Address: 70 MORRISON ROAD, ACRA, NY, United States, 12405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P GOULET Chief Executive Officer 70 MORRISON ROAD, ACRA, NY, United States, 12405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 MORRISON ROAD, ACRA, NY, United States, 12405

Form 5500 Series

Employer Identification Number (EIN):
112777776
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-13 2016-06-09 Address 1214 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-01-13 2016-06-09 Address 1214 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-01-13 2016-06-09 Address 1214 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2002-01-10 2006-01-13 Address MAIL BOXES ETC, 1214 BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-01-10 2006-01-13 Address MAIL BOXES ETC, 1214 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160609002009 2016-06-09 BIENNIAL STATEMENT 2015-12-01
071218003127 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060113003001 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031201002773 2003-12-01 BIENNIAL STATEMENT 2003-12-01
020110002609 2002-01-10 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-04
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:
25325.00
Total Face Value Of Loan:
25325.00
Date:
2020-05-04
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:
25325.00
Total Face Value Of Loan:
25325.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,500
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,901.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,498
Jobs Reported:
2
Initial Approval Amount:
$25,325
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,546.59
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $25,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State