Search icon

PROTON ELECTRIC & SECURITIES SYSTEMS, INC.

Company Details

Name: PROTON ELECTRIC & SECURITIES SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1989 (36 years ago)
Entity Number: 1315101
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 512 68TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 512 68th street, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO PAPASTAMATATOS Chief Executive Officer 512 68TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 68TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 512 68TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-03-04 2024-06-20 Address 512 68TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-03-04 2024-06-20 Address 512 68TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1989-01-12 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-12 2016-03-04 Address 321 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002967 2024-06-20 BIENNIAL STATEMENT 2024-06-20
160304002011 2016-03-04 BIENNIAL STATEMENT 2015-01-01
950428000285 1995-04-28 CERTIFICATE OF AMENDMENT 1995-04-28
B728712-3 1989-01-12 CERTIFICATE OF INCORPORATION 1989-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180848408 2021-02-08 0202 PPS 512 68th St, Brooklyn, NY, 11220-6018
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6018
Project Congressional District NY-10
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56718.75
Forgiveness Paid Date 2021-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State