Search icon

PROOF INDUSTRIES INC.

Company Details

Name: PROOF INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381836
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Principal Address: 242 ROUTE 110, FARMINGDALE, NY, United States, 11735
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOEL LUTWIN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VINCENT CACIOPPO Chief Executive Officer 242 ROUTE 110, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112985963
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1989-09-01 1998-01-12 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030910002419 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010906002008 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990929002589 1999-09-29 BIENNIAL STATEMENT 1999-09-01
980112002735 1998-01-12 BIENNIAL STATEMENT 1997-09-01
000054010519 1993-10-21 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
23031.00
Total Face Value Of Loan:
23031.00
Date:
2020-06-22
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:
105500.00
Total Face Value Of Loan:
105500.00
Date:
2020-05-05
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:
25058.00
Total Face Value Of Loan:
25058.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-17
Type:
Planned
Address:
3 WILLOW AVENUE, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25058
Current Approval Amount:
25058
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25481.58
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23031
Current Approval Amount:
23031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23355.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 752-0110
Add Date:
2004-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State