Search icon

PROFESSIONAL TEMPORARY, INC.

Company Details

Name: PROFESSIONAL TEMPORARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1985 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1038640
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 600 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYT HAYT & LANDAU DOS Process Agent 600 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-2246187 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
B286934-4 1985-11-08 CERTIFICATE OF INCORPORATION 1985-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592587302 2020-05-02 0235 PPP 561 Cedar Swamp Rd, GLEN HEAD, NY, 11545
Loan Status Date 2024-07-01
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State