Search icon

PROFESSIONAL TAPE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL TAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (32 years ago)
Entity Number: 1777247
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 100 PRATT OVAL, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS KAMKAR Chief Executive Officer 100 PRATT OVAL, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
MORRIS KAMKAR DOS Process Agent 100 PRATT OVAL, GLEN COVE, NY, United States, 11542

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREW KAMKAR
User ID:
P3398807

Unique Entity ID

Unique Entity ID:
DSQRBYAAEJE5
CAGE Code:
129B0
UEI Expiration Date:
2026-05-05

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2025-05-05

Form 5500 Series

Employer Identification Number (EIN):
133745273
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 100 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 109 BAKER HILL ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2025-04-24 Address 100 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA (Type of address: Chief Executive Officer)
2010-01-04 2025-04-24 Address 100 PRATT OVAL, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424003196 2025-04-24 BIENNIAL STATEMENT 2025-04-24
140122002092 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120117002715 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100104002034 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080108002944 2008-01-08 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,800
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,951.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $25,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State