Search icon

PROTOFAST HOLDING CORP.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
7VYX2
UEI Expiration Date:
2018-05-31

Business Information

Doing Business As:
PROTOFAST
Division Name:
PROTOFAST HOLDING CORPORATION
Division Number:
PROTOFAST
Activation Date:
2017-06-15
Initial Registration Date:
2017-05-31

Commercial and government entity program

CAGE number:
7VYX2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-06-20

Contact Information

POC:
JIM CHESTER

Form 5500 Series

Employer Identification Number (EIN):
113379412
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
304042.87
Total Face Value Of Loan:
304042.87

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$304,042.87
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,042.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$307,558.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $304,042.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State