Search icon

PRO/AM TOOL RENTAL CORPORATION

Company Details

Name: PRO/AM TOOL RENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2179171
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 122 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO/AM TOOL RENTAL CORPORATION DOS Process Agent 122 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DONALD K MADERA Chief Executive Officer 122 BUCKSHOLLOW RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 122 BUCKSHOLLOW RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-02-15 2023-12-29 Address 122 BUCKSHOLLOW RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-08-18 2012-02-15 Address 122 BUXKSHOLLOW RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-08-18 2023-12-29 Address 122 BUCKSHOLLOW RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2003-09-03 2011-08-18 Address 40 TOMAHAWK ST, BALDWIN PLACE, NY, 10505, USA (Type of address: Principal Executive Office)
2003-09-03 2011-08-18 Address 40 TOMAHAWK ST, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2003-09-03 2011-08-18 Address 40 TOMAHAWK ST, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
1999-10-14 2003-09-03 Address 40 RTE 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
1999-10-14 2003-09-03 Address 40 RTE 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
1999-10-14 2003-09-03 Address 40 RTE 118, BALDWIN PLACE, NY, 10505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231229000548 2023-12-29 BIENNIAL STATEMENT 2023-12-29
140224006159 2014-02-24 BIENNIAL STATEMENT 2013-09-01
120215002411 2012-02-15 BIENNIAL STATEMENT 2011-09-01
110818003154 2011-08-18 BIENNIAL STATEMENT 2009-09-01
070917002024 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051206002465 2005-12-06 BIENNIAL STATEMENT 2005-09-01
030903002550 2003-09-03 BIENNIAL STATEMENT 2003-09-01
991014002118 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970910000536 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972407703 2020-05-01 0202 PPP 122 BUCKSHOLLOW RD, MAHOPAC, NY, 10541
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16310
Loan Approval Amount (current) 16310
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 MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 532299
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 16521.34
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State