Search icon

PROFESSIONAL MFG. CORP.

Company Details

Name: PROFESSIONAL MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1959 (66 years ago)
Entity Number: 118756
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: 475 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LIZIO Chief Executive Officer 475 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
PROFESSIONAL MFG. CORP. DOS Process Agent 475 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-02-17 2013-04-05 Address 475 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-02-17 2021-04-01 Address 475 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1959-04-10 1995-02-17 Address 210 DITMAS AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060071 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130405006255 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002576 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070412002092 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002570 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030325002833 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010424002946 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990524002285 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970417002536 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950217002058 1995-02-17 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995696 0214700 1984-06-28 475 BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-06-28
11574795 0214700 1979-09-14 475 BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-14
Case Closed 1984-03-10
11574712 0214700 1979-08-09 475 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-09
Case Closed 1979-09-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-10
Abatement Due Date 1979-09-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-08-10
Abatement Due Date 1979-09-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-10
Abatement Due Date 1979-08-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531527104 2020-04-10 0235 PPP 475 BROOK AVE, DEER PARK, NY, 11729
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85447
Loan Approval Amount (current) 85447
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85958.73
Forgiveness Paid Date 2020-11-23
6080648306 2021-01-26 0235 PPS 475 Brook Ave, Deer Park, NY, 11729-7208
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85447
Loan Approval Amount (current) 85447
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 Deer Park, SUFFOLK, NY, 11729-7208
Project Congressional District NY-02
Number of Employees 4
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86093.64
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State