Search icon

PROFESSIONAL ADVERTISING SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL ADVERTISING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834052
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: PO BOX 310, MT KISCO, NY, United States, 10549
Principal Address: 62 WINDMILL RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC RASKIN Chief Executive Officer 62 WINDMILL RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
PROFESSIONAL ADVERTISING SYSTEMS INC. DOS Process Agent PO BOX 310, MT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1373337
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133779791
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-10 2020-07-01 Address 200 BUSINESS PARK DR, STE 304, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-07-29 2008-07-10 Address 200 BUSINESS PARK DR, STE 1007, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-07-29 2008-07-10 Address 200 BUSINESS PARK DR, STE 107, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2000-07-13 2004-07-29 Address 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1996-08-15 2000-07-13 Address 62 WINDMILL RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060239 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180706006289 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705006487 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006089 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006311 2012-07-05 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

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:
164852.00
Total Face Value Of Loan:
164852.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164852
Current Approval Amount:
164852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166472.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State