Search icon

PROFETTA ENTERPRISES INC.

Company Details

Name: PROFETTA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1987 (38 years ago)
Entity Number: 1158274
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANA PROFETTA DOS Process Agent 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
DANA PROFETTA Chief Executive Officer 6362 DEAN PARKWAY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2007-04-26 2024-11-12 Address 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2007-04-26 2024-11-12 Address 6362 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1997-06-20 2007-04-26 Address 374 DURNAN ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1993-06-15 2007-04-26 Address 374 DURNAN STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112002350 2024-11-12 BIENNIAL STATEMENT 2024-11-12
160420006003 2016-04-20 BIENNIAL STATEMENT 2015-03-01
110324002829 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090304002929 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070426002538 2007-04-26 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
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:
82084.00
Total Face Value Of Loan:
82084.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82084
Current Approval Amount:
82084
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82970.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State