Search icon

PROXIMA INC.

Headquarter

Company Details

Name: PROXIMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189658
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 109-15 178TH STREET, JAMAICA, NY, United States, 11433
Principal Address: 109-15 178TH ST, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROXIMA INC., ILLINOIS CORP_70635194 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROXIMA, INC. 401(K) PLAN 2023 113402329 2024-06-06 PROXIMA, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424210
Sponsor’s telephone number 7186587108
Plan sponsor’s address 109-15 178TH ST, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing ERICA PARK
PROXIMA, INC. 401(K) PLAN 2022 113402329 2023-07-11 PROXIMA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424210
Sponsor’s telephone number 7186587108
Plan sponsor’s address 109-15 178TH ST, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ERICA PARK
PROXIMA, INC. 401(K) PLAN 2021 113402329 2022-05-23 PROXIMA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424210
Sponsor’s telephone number 7186587108
Plan sponsor’s address 109-15 178TH ST, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing ERICA PARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-15 178TH STREET, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
HYON-CHUNG KIM Chief Executive Officer 109-15 178TH ST, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 109-15 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-15 2024-01-24 Address 109-15 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2016-04-15 2024-01-24 Address 109-15 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1999-11-10 2016-04-15 Address 54-60 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-11-10 2016-04-15 Address 54-60 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-11-10 2016-04-15 Address 54-60 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-10-15 1999-11-10 Address 44-20 54TH DRIVE, MASPETH, NY, 00000, USA (Type of address: Service of Process)
1997-10-15 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124001533 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220128000269 2022-01-28 BIENNIAL STATEMENT 2022-01-28
201123060198 2020-11-23 BIENNIAL STATEMENT 2019-10-01
171218006043 2017-12-18 BIENNIAL STATEMENT 2017-10-01
160415002004 2016-04-15 BIENNIAL STATEMENT 2015-10-01
071011002111 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051123002487 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031009002233 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011004002272 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991110002557 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931898310 2021-01-27 0202 PPS 10915 178th St, Jamaica, NY, 11433-2626
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284300
Loan Approval Amount (current) 1242428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2626
Project Congressional District NY-05
Number of Employees 82
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1255396.91
Forgiveness Paid Date 2022-02-25
8096867103 2020-04-15 0202 PPP 109 05 178TH ST, JAMAICA, NY, 11433-1415
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1825000
Loan Approval Amount (current) 1284300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1415
Project Congressional District NY-05
Number of Employees 84
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1300309.77
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2013138 Intrastate Non-Hazmat 2010-03-29 2500 2010 1 1 Private(Property)
Legal Name PROXIMA INC
DBA Name -
Physical Address 109-15 178 ST, JAMAICA, NY, 11433, US
Mailing Address 109-15 178 ST, JAMAICA, NY, 11433, US
Phone (718) 361-9667
Fax (718) 361-9858
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401190 Americans with Disabilities Act - Other 2024-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-08-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name FERNANDEZ
Role Plaintiff
Name PROXIMA INC.
Role Defendant
2400494 Trademark 2024-01-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-23
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name DELUCCA
Role Plaintiff
Name HAYFIN CAPITAL MANAGEMENT LLC
Role Defendant
Name KISS NAIL PRODUCTS, INC.
Role Plaintiff
Name PROXIMA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State