Search icon

PROFLAME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFLAME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1992 (33 years ago)
Date of dissolution: 25 May 2023
Entity Number: 1604276
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955
Principal Address: PO BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HUMPHRY Chief Executive Officer PO BOX 719, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2022-01-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2023-08-10 Address PO BOX 719, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2002-01-11 2023-08-10 Address BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, 11955, 0719, USA (Type of address: Service of Process)
2002-01-11 2014-04-11 Address PO BOX 719, MORICHES, NY, 11955, 0719, USA (Type of address: Chief Executive Officer)
1993-04-23 2002-01-11 Address PO BOX 719, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810000504 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
140411002268 2014-04-11 BIENNIAL STATEMENT 2014-01-01
120216002535 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100301002661 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080214003312 2008-02-14 BIENNIAL STATEMENT 2008-01-01

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:
180697.00
Total Face Value Of Loan:
180697.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180697
Current Approval Amount:
180697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182822

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 874-8581
Add Date:
1991-06-24
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PERNAL,
Party Role:
Plaintiff
Party Name:
PROFLAME INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State