Search icon

PROFILE INDUSTRIES, INC.

Company Details

Name: PROFILE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1992 (32 years ago)
Entity Number: 1680187
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 445 5TH AVENUE, 21C, NEW YORK, NY, United States, 10016

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
PROFILE INDUSTRIES, INC. 2019 113132436 2022-02-01 PROFILE INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2129210101
Plan sponsor’s address 1407 BROADWAY, RM 2203, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing SHIV BEHAL
Role Employer/plan sponsor
Date 2022-02-01
Name of individual signing SHIV BEHAL
PROFILE INDUSTRIES, INC. 401(K) PLAN 2018 113132436 2019-07-12 PROFILE INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2129210101
Plan sponsor’s address 1407 BROADWAY, RM 2203, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing SHIV BEHAL
PROFILE INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2017 113132436 2018-04-25 PROFILE INDUSTRIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2129210101
Plan sponsor’s address 1407 BROADWAY RM 2203, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing SHIV BEHAL

DOS Process Agent

Name Role Address
SHIV BEHAL DOS Process Agent 445 5TH AVENUE, 21C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHIV BEHAL Chief Executive Officer 445 5TH AVENUE, 21C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-11-26 2020-11-02 Address 1407 BROADWAY, STE 2203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-16 2020-11-02 Address 1407 BROADWAY, STE 2203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-16 2014-11-26 Address 1407 BROADWAY, STE 2203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-10-27 2010-11-16 Address 1407 BROADWAY, STE 2211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-01-02 2006-10-27 Address 1407 BROADWAY #2211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-12-09 1997-01-02 Address 1407 BROADWAY, SUITE #2211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-12-09 2010-11-16 Address 1407 BROADWAY, SUITE #2211, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-12-09 2010-11-16 Address 1407 BROADWAY, SUITE #2211, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-13 1993-12-09 Address 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061632 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007953 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103007666 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141126006354 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121115006351 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101116002033 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081105002485 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027002155 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041223002278 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021017002112 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1651118302 2021-01-19 0202 PPS 209 W 38th St, New York, NY, 10018-4405
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4405
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87068.48
Forgiveness Paid Date 2021-07-28
8692177104 2020-04-15 0202 PPP 1407 broadway suite #2203, NEW YORK, NY, 10018-5100
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77750
Loan Approval Amount (current) 77750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5100
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78613.89
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State