Search icon

PROFESSIONAL PAINT PRODUCTS, INC.

Company Details

Name: PROFESSIONAL PAINT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378256
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 42 JEFRY LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2023 112981196 2024-09-12 PROFESSIONAL PAINT PRODUCTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2022 112981196 2023-06-08 PROFESSIONAL PAINT PRODUCTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2021 112981196 2022-06-06 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2020 112981196 2021-05-10 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2019 112981196 2020-06-23 PROFESSIONAL PAINT PRODUCTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2018 112981196 2019-09-12 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2017 112981196 2018-07-13 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2016 112981196 2017-07-07 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2015 112981196 2016-08-04 PROFESSIONAL PAINT PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801
PROFESSIONAL PAINT PRODUCTS INC. 401(K) PLAN 2014 112981196 2015-10-02 PROFESSIONAL PAINT PRODUCTS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423400
Sponsor’s telephone number 5168273335
Plan sponsor’s address 42 JEFRY LANE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing STEVEN MARINO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 JEFRY LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
STEVEN MARINO Chief Executive Officer 42 JEFRY LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-10-24 2009-08-10 Address 42 JEFFRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-10-24 2009-08-10 Address 42 JEFFRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-06-29 2005-10-24 Address 1593 WALES AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-06-29 2005-10-24 Address 1593 WALES AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1995-06-29 2009-08-10 Address ATT: DOMINIC A CAPOLONGO, 20 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1989-08-21 1995-06-29 Address ATT:DOMINIC A. CAPOLONGO, 20 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021002194 2013-10-21 BIENNIAL STATEMENT 2013-08-01
110826002163 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090810002280 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070828003137 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051024003008 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030919002551 2003-09-19 BIENNIAL STATEMENT 2003-08-01
010828002615 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990910002000 1999-09-10 BIENNIAL STATEMENT 1999-08-01
971002002247 1997-10-02 BIENNIAL STATEMENT 1997-08-01
950629002299 1995-06-29 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543657704 2020-05-01 0235 PPP 42 JEFRY LN, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49775
Loan Approval Amount (current) 49775
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 424950
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 50222.15
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2095858 Interstate 2023-06-13 32655 2022 1 1 Private(Property)
Legal Name PROFESSIONAL PAINT PRODUCTS INC
DBA Name -
Physical Address 42 JEFRY LANE, HICKSVILLE, NY, 11801, US
Mailing Address 42 JEFRY LANE, HICKSVILLE, NY, 11801, US
Phone (516) 827-3335
Fax (516) 827-3338
E-mail PROFPAINT1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State