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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2013 112985963 2014-08-14 PROOF INDUSTRIES 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing VINCE CACIOPPO
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2013 112985963 2014-09-05 PROOF INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing VINCE CACIOPPO
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2012 112985963 2014-09-05 PROOF INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing VINCE CACIOPPO
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2012 112985963 2014-08-14 PROOF INDUSTRIES 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing VINCE CACIOPPO
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2011 112985963 2012-09-10 PROOF INDUSTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME ST, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112985963
Plan administrator’s name PROOF INDUSTRIES
Plan administrator’s address 125 ROME ST, FARMINGDALE, NY, 11735
Administrator’s telephone number 6316947663

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing CHRISTIE CACIOPPO
PROOF INDUSTRIES 401K & PROFIT SHARING PLAN 2010 112985963 2011-06-28 PROOF INDUSTRIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332300
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME ST, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112985963
Plan administrator’s name PROOF INDUSTRIES
Plan administrator’s address 125 ROME ST, FARMINGDALE, NY, 11735
Administrator’s telephone number 6316947663

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing RENEE FETHAM
PROOF INDUSTRIES INC 2010 112985963 2010-07-19 PROOF INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333510
Sponsor’s telephone number 6316947663
Plan sponsor’s address 125 ROME ST, FARMINGDALE, NY, 117350660

Plan administrator’s name and address

Administrator’s EIN 112985963
Plan administrator’s name PROOF INDUSTRIES INC
Plan administrator’s address 125 ROME ST, FARMINGDALE, NY, 117350660
Administrator’s telephone number 6316947663

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing PROOF INDUSTRIES INC

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

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
930512003139 1993-05-12 BIENNIAL STATEMENT 1992-09-01
C051103-3 1989-09-01 CERTIFICATE OF INCORPORATION 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137889 0214700 2009-06-17 3 WILLOW AVENUE, ISLIP, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-17
Abatement Due Date 2009-10-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-09-17
Abatement Due Date 2009-10-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-09-17
Abatement Due Date 2009-10-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2009-09-17
Abatement Due Date 2009-10-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-09-17
Abatement Due Date 2009-10-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2009-09-17
Abatement Due Date 2009-10-30
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941737400 2020-05-05 0235 PPP 125 ROME ST, FARMINGDALE, NY, 11735
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25058
Loan Approval Amount (current) 25058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25481.58
Forgiveness Paid Date 2022-01-19
9360448303 2021-01-30 0235 PPS 125 Rome St, Farmingdale, NY, 11735-6606
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23031
Loan Approval Amount (current) 23031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6606
Project Congressional District NY-02
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23355.33
Forgiveness Paid Date 2022-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1243127 Interstate 2024-07-05 105788 2023 1 1 Private(Property)
Legal Name PROOF INDUSTRIES INC
DBA Name -
Physical Address 125 ROME STREET, FARMINGDALE, NY, 11735, US
Mailing Address 125 ROME STREET, FARMINGDALE, NY, 11735, US
Phone (631) 694-7663
Fax (631) 752-0110
E-mail VINCE@PROOFROOF.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