Search icon

PROMACO INC.

Company Details

Name: PROMACO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (30 years ago)
Entity Number: 1976838
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 15 Barnum Ave, Plainview, NY, United States, 11803
Principal Address: Paul Gencorelli, 15 Barnum Ave, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROMACO INC. DOS Process Agent 15 Barnum Ave, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
PAUL GENCORELLI Chief Executive Officer 15 BARNUM AVENUE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-11-28 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-28 2023-12-10 Address 331 RICHARD AVE., APT. A1, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231210000039 2023-12-10 BIENNIAL STATEMENT 2023-11-01
951128000282 1995-11-28 CERTIFICATE OF INCORPORATION 1995-11-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36905.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State