Search icon

PROFILE CONTRACTING INC.

Company Details

Name: PROFILE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214373
ZIP code: 10546
County: New York
Place of Formation: New York
Address: 71 HIDDEN HOLLOW LN, MILLWOOD, NY, United States, 10546

Contact Details

Phone +1 914-944-0085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HIDDEN HOLLOW LN, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
LEWIS BARETZ Chief Executive Officer 71 HIDDEN HOLLOW LN, MILLWOOD, NY, United States, 10546

Form 5500 Series

Employer Identification Number (EIN):
133982707
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1002766-DCA Active Business 1999-02-02 2025-02-28

History

Start date End date Type Value
2002-04-17 2010-01-20 Address 71 HIDDEN HOLLOW LN, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
1998-01-05 2002-04-17 Address 2340 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002219 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120203002751 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100120002105 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080107002375 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002359 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545445 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545446 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3261221 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261220 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911808 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911809 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2482992 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2482991 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860024 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860025 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
44330.00
Total Face Value Of Loan:
44330.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44330
Current Approval Amount:
44330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44834.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State