Search icon

PRO SPEC INTERIORS INC.

Company Details

Name: PRO SPEC INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1906930
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 6500 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6500 JERICHO TPKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ANTHONY P GANGI Chief Executive Officer 1 PEACOCK LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1 PEACOCK LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2018-05-14 2023-12-19 Address 1 PEACOCK LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2018-05-14 2023-12-19 Address 98 PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1997-05-07 2018-05-14 Address 194 DEER PARK AVE, BABYLON VILLAGE, NY, 11702, USA (Type of address: Chief Executive Officer)
1997-05-07 2018-05-14 Address 194 DEER PARK AVE, BABYLON VILLAGE, NY, 11702, USA (Type of address: Principal Executive Office)
1995-03-27 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-27 2018-05-14 Address 194 DEER PARK AVENUE, BABYLON VILLAGE, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000071 2023-12-19 BIENNIAL STATEMENT 2023-12-19
180514002030 2018-05-14 BIENNIAL STATEMENT 2017-03-01
010404002559 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990312002132 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970507002455 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950327000074 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529017704 2020-05-01 0235 PPP 98 PARK AVE, BABYLON, NY, 11702
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42060
Loan Approval Amount (current) 42060
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
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 42472.19
Forgiveness Paid Date 2021-04-27
3366288503 2021-02-23 0235 PPS 6500 Jericho Tpke Ste Llw, Syosset, NY, 11791-4435
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42060
Loan Approval Amount (current) 42060
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 Syosset, NASSAU, NY, 11791-4435
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42402.35
Forgiveness Paid Date 2021-12-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State