Search icon

L.I. PROLINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.I. PROLINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049183
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 18 PECONIC AV UNIT 1, MEDFORD, NY, United States, 11763
Principal Address: 3 HULSE COURT, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.I. PROLINER, INC. DOS Process Agent 18 PECONIC AV UNIT 1, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
VASILIOS HADZIGEORGIOU Chief Executive Officer 18 PECONIC AVE, MEDFORD, NY, United States, 11763

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAELLE GEORGIOU
User ID:
P1119805

Unique Entity ID

Unique Entity ID:
MT21W6NFK391
CAGE Code:
3R5P5
UEI Expiration Date:
2025-08-13

Business Information

Division Name:
LI PROLINER, INC.
Activation Date:
2024-08-15
Initial Registration Date:
2004-03-05

Commercial and government entity program

CAGE number:
3R5P5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
JAELLE GEORGIOU
Corporate URL:
www.prolinerrescue.com

Form 5500 Series

Employer Identification Number (EIN):
113330825
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-14 2012-07-10 Address 290 PECONIC AVE, MEDFORD, NY, 11763, 3200, USA (Type of address: Principal Executive Office)
1998-07-14 2018-07-02 Address 18 PECONIC AVE, MEDFORD, NY, 11763, 3200, USA (Type of address: Service of Process)
1996-07-18 1998-07-14 Address 84 HORSEBLOCK ROAD, YAPHANK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601000651 2022-06-01 BIENNIAL STATEMENT 2020-07-01
180702006536 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006336 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120710006141 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100714002049 2010-07-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD19PF109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2848.26
Base And Exercised Options Value:
2848.26
Base And All Options Value:
2848.26
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-14
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD18PJ284
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8328.06
Base And Exercised Options Value:
8328.06
Base And All Options Value:
8328.06
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-17
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD18PM017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6151.43
Base And Exercised Options Value:
6151.43
Base And All Options Value:
6151.43
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-11-20
Description:
REPAIR COLLISION REPAIR IGF::OT::IGF
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
88585.00
Total Face Value Of Loan:
88585.00
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:
95987.00
Total Face Value Of Loan:
95987.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$88,585
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,578.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,584
Jobs Reported:
11
Initial Approval Amount:
$95,987
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,987
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,079.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,987

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 447-9548
Add Date:
2010-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
L.I. PROLINER, INC.
Party Role:
Defendant
Party Name:
FLORES,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LLANZO
Party Role:
Plaintiff
Party Name:
L.I. PROLINER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State