Search icon

PRO-TECH MANAGEMENT SYSTEMS, INC.

Company Details

Name: PRO-TECH MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225082
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: PO BOX 1285, COMMACK, NY, United States, 11725
Principal Address: 3 CAMPBELL DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1285, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY P. FINELLI Chief Executive Officer PO BOX 1285, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2000-04-11 2008-02-08 Address P.O. BOX 1285, COMMACK, NY, 11725, 0918, USA (Type of address: Chief Executive Officer)
2000-04-11 2008-02-08 Address 3 CAMPBELL DRIVE, DIX HILLS, NY, 11746, 7908, USA (Type of address: Principal Executive Office)
2000-04-11 2008-02-08 Address PO BOX 1285, COMMACK, NY, 11725, 0918, USA (Type of address: Service of Process)
1998-02-04 2000-04-11 Address P.O. BOX 1285, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002121 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120319002348 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100401002603 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080208002882 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307003142 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002088 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020211002113 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000411002874 2000-04-11 BIENNIAL STATEMENT 2000-02-01
980204000312 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342617702 2020-05-01 0235 PPP 3 CAMPBELL DR, DIX HILLS, NY, 11746
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14392.37
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State