Search icon

PRO DISPLAY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO DISPLAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626998
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO DISPLAY SERVICES INC DOS Process Agent 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH WORTH Chief Executive Officer 27202 SPRUCE POND CIRCLE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113105855
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129018832 2023-11-29 BIENNIAL STATEMENT 2022-04-01
920407000515 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
202345.00
Total Face Value Of Loan:
202345.00
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:
137109.00
Total Face Value Of Loan:
137109.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-30
Type:
Planned
Address:
10 PICONE BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$202,345
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,515.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $202,342
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$137,109
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,109
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,508.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,831.89
Utilities: $16,000
Healthcare: $18277.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State