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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROXIMA INC., ILLINOIS | CORP_70635194 | ILLINOIS |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | ERICA PARK |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109-15 178TH STREET, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
HYON-CHUNG KIM | Chief Executive Officer | 109-15 178TH ST, JAMAICA, NY, United States, 11433 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8096867103 | 2020-04-15 | 0202 | PPP | 109 05 178TH ST, JAMAICA, NY, 11433-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401190 | Americans with Disabilities Act - Other | 2024-02-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDEZ |
Role | Plaintiff |
Name | PROXIMA INC. |
Role | Defendant |
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