Search icon

PROFESSIONAL PAINT PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112981196
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
49775.00
Total Face Value Of Loan:
49775.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$49,775
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,222.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,332
Rent: $10,400
Healthcare: $2043

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 827-3338
Add Date:
2010-11-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State