Search icon

PROFLAME INC.

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)
1993-04-23 2002-01-11 Address PO BOX 719, MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
1993-04-23 2002-01-11 Address BOX 719, MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
1992-01-17 1993-04-23 Address P.O. BOX 719, MORICHES, NY, 11955, USA (Type of address: Service of Process)
1992-01-17 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060420002193 2006-04-20 BIENNIAL STATEMENT 2006-01-01
040219002080 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020111002524 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000301002709 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980210002331 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025427710 2020-05-01 0235 PPP 56 Cozine Road, CENTER MORICHES, NY, 11934
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180697
Loan Approval Amount (current) 180697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 120
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182822
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
450164 Intrastate Hazmat 2018-02-20 77042 2013 7 2 Private(Property)
Legal Name PROFLAME INC
DBA Name -
Physical Address BOX 719 MONTAUK HIGHWAY, MORICHES, NY, 11955, US
Mailing Address BOX 719 MONTAUK HIGHWAY, MORICHES, NY, 11955, US
Phone (631) 874-2721
Fax (631) 874-8581
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State