Search icon

PROTOFAST HOLDING CORP.

Company Details

Name: PROTOFAST HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136574
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 182 N OAK ST, COPIAGUE, NY, United States, 11726
Principal Address: 182 NORTH OAK ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 N OAK ST, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MARCO GIL Chief Executive Officer 182 NORTH OAK ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 182 NORTH OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2017-03-07 2023-11-14 Address 182 NORTH OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2017-03-07 2023-11-14 Address 182 NORTH OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2015-03-03 2017-03-07 Address 182 NORTH OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2006-04-27 2017-03-07 Address 160-A MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-04-27 2017-03-07 Address 160-A MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-04-27 2015-03-03 Address 160-A MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-04-24 2006-04-27 Address 265 W 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-24 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114000757 2023-11-14 BIENNIAL STATEMENT 2023-04-01
170307002012 2017-03-07 BIENNIAL STATEMENT 2015-04-01
150303000634 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
070607002370 2007-06-07 BIENNIAL STATEMENT 2007-04-01
060427003269 2006-04-27 BIENNIAL STATEMENT 2005-04-01
970424000109 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1042157203 2020-04-15 0235 PPP 182 N OAK ST, COPIAGUE, NY, 11726-1223
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304042.87
Loan Approval Amount (current) 304042.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-1223
Project Congressional District NY-02
Number of Employees 29
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307558.11
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State