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
2025-05-01 2025-05-01 Address 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-05-01 Address 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, 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)
2023-12-29 2023-12-29 Address 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501038675 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
35030.00
Total Face Value Of Loan:
35030.00

CFPB Complaint

Date:
2023-01-09
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-07-06
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2013-10-31
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35030
Current Approval Amount:
35030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35351.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State