Search icon

PROFESSIONAL SERVICES OF NY, LTD.

Company Details

Name: PROFESSIONAL SERVICES OF NY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728743
ZIP code: 28117
County: Suffolk
Place of Formation: New York
Address: 344 ROLLING HILL ROAD #102A, MOORESVILLE, NC, United States, 28117
Principal Address: 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, United States, 28117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 ROLLING HILL ROAD #102A, MOORESVILLE, NC, United States, 28117

Chief Executive Officer

Name Role Address
HEATH B ADLER Chief Executive Officer 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, United States, 28117

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-12-29 Address 344 ROLLING HILL ROAD #102A, MOORESVILLE, NC, 28117, USA (Type of address: Service of Process)
2023-05-04 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-12-29 Address 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-12-29 Address 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2021-07-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2023-05-04 Address 2701 MIDDLE COUNTRY ROAD, STE #8, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001145 2023-11-08 CERTIFICATE OF CHANGE BY ENTITY 2023-11-08
230504001281 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503060472 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060671 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006626 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151223006112 2015-12-23 BIENNIAL STATEMENT 2015-05-01
130521002498 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110608002744 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090430002066 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070523002620 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564465 RENEWAL INVOICED 2022-12-09 150 Debt Collection Agency Renewal Fee
3283769 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2933539 RENEWAL INVOICED 2018-11-23 150 Debt Collection Agency Renewal Fee
2502132 RENEWAL INVOICED 2016-12-01 150 Debt Collection Agency Renewal Fee
1936511 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
1438442 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
1400370 CNV_MS INVOICED 2011-09-15 25 Miscellaneous Fee
1438443 RENEWAL INVOICED 2010-11-24 150 Debt Collection Agency Renewal Fee
1438444 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
1438449 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3730849 2020-07-06 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Professional Services of NY, Ltd.
Product Debt collection
Sub Issue Threatened or suggested your credit would be damaged
Sub Product Medical debt
Date Received 2020-07-06
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2020-07-06
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened I've received bills from what now is Professional Services of # XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX NY XXXX ( XXXX ) XXXX. This is a fraudulent company that overcharges and my insurance doesn't pay the exorbitant amount which is out and out deceptive. I have records of payment made and it was {$1400.00} for this and now {$2100.00}. I am arguing my insurance has paid and this is not owed. The company has numerous addresses and I don't believe it's legitimate.
Consumer Consent Provided Consent provided
580164 2013-10-31 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Professional Services of NY, Ltd.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2013-10-31
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-04
Consumer Consent Provided N/A
6415312 2023-01-09 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Professional Services of NY, Ltd.
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product I do not know
Date Received 2023-01-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-01-09
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235437205 2020-04-15 0235 PPP 2701 MIDDLE COUNTRY RD STE 8, LAKE GROVE, NY, 11755
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35030
Loan Approval Amount (current) 35030
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 N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561440
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 35351.36
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State