Search icon

PROFEX, INC.

Company Details

Name: PROFEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543920
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ROLAND F BLOOMER Chief Executive Officer 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
845-565-0071
Contact Person:
ROLAND BLOOMER
User ID:
P0832045
Trade Name:
PROFEX INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KLVKT3NMM5M1
CAGE Code:
4MM73
UEI Expiration Date:
2025-07-16

Business Information

Doing Business As:
PROFEX INC
Division Name:
PROFEX INC.
Activation Date:
2024-07-18
Initial Registration Date:
2007-01-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4MM73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-18
CAGE Expiration:
2029-07-18
SAM Expiration:
2025-07-16

Contact Information

POC:
ROLAND F. BLOOMER
Phone:
+1 845-565-8845
Fax:
+1 845-565-0071

Permits

Number Date End date Type Address
30586 2022-06-09 2027-06-08 Mined land permit East side of Rt 9W, T of Newburgh

History

Start date End date Type Value
2023-08-16 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-13 2007-04-06 Address 605 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-06-02 2001-04-13 Address 605 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401061071 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061056 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180412006304 2018-04-12 BIENNIAL STATEMENT 2017-04-01
150401006573 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006721 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8D24P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28815.00
Base And Exercised Options Value:
28815.00
Base And All Options Value:
28815.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-19
Description:
BLDG. 208 FLOOR PIT REPAIRS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
W50S8D23P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-06
Description:
REPAIR B102 SIDING TIME EXTENSION.
Naics Code:
238170: SIDING CONTRACTORS
Product Or Service Code:
Z2EZ: REPAIR OR ALTERATION OF OTHER INDUSTRIAL BUILDINGS
Procurement Instrument Identifier:
W50S8D23P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16446.00
Base And Exercised Options Value:
16446.00
Base And All Options Value:
16446.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-16
Description:
PUMP, CLEAN, REPAIR MANHOLE AND BLOCKAGE
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2ND: REPAIR OR ALTERATION OF SEWAGE AND WASTE FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
645975.00
Total Face Value Of Loan:
645975.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-15
Type:
Referral
Address:
STEWART AIR BASE - BUILDING 107 1 MAGUIRE WAY, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-08
Type:
Complaint
Address:
STEWART ANG BASE 1 MAGUIRE WAY, NEWBURG, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-31
Type:
Prog Related
Address:
111 MALTESE DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-09
Type:
Planned
Address:
220 REAR FLATBUSH AVE., KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-07-10
Type:
Planned
Address:
ROUTE 52, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
645975
Current Approval Amount:
645975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654049.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 505-0071
Add Date:
2003-08-05
Operation Classification:
Private(Property)
power Units:
13
Drivers:
3
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-01-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
WESTCHESTER FIRE INSURA,
Party Role:
Defendant
Party Name:
PROFEX, INC.
Party Role:
Plaintiff
Party Name:
FISCHLER
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
VALERIO,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
INTERNATIONAL UNION OF OPERATI
Party Role:
Plaintiff
Party Name:
PROFEX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LABORERS INTER
Party Role:
Plaintiff
Party Name:
PROFEX, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State