Search icon

THE G.A. PROIOS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE G.A. PROIOS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1960 (65 years ago)
Entity Number: 126120
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MARY D BOUKLAS Chief Executive Officer 445 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-03-06 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Service of Process)
1996-02-22 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Chief Executive Officer)
1996-02-22 2008-02-01 Address 445 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4290, USA (Type of address: Principal Executive Office)
1996-02-22 2000-03-06 Address 445 HAWKINS AVE, LAKE RONKONKONKOMA, NY, 11779, 4290, USA (Type of address: Service of Process)
1960-02-01 1996-02-22 Address HAWKINS AVE., LAKE RONKONKOMA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201006836 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160203006397 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140326002373 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120302002177 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100222002613 2010-02-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
44927.00
Total Face Value Of Loan:
44927.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
44872.00
Total Face Value Of Loan:
44872.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44927
Current Approval Amount:
44927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45260.88
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44872
Current Approval Amount:
44872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45348.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State