Search icon

PROBUS INC.

Company Details

Name: PROBUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1998 (27 years ago)
Entity Number: 2254740
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4857 Broadway, NEW YORK, NY, United States, 10034
Principal Address: IVO FERREIRA, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVO FERREIRA JR Chief Executive Officer 4857 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
PROBUS INC DOS Process Agent 4857 Broadway, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 4857 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 714 W 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2025-03-20 Address 714 W 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-05-12 2011-09-09 Address 809 W. 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250320003606 2025-03-20 BIENNIAL STATEMENT 2025-03-20
110909003124 2011-09-09 BIENNIAL STATEMENT 2010-04-01
110729000145 2011-07-29 ANNULMENT OF DISSOLUTION 2011-07-29
DP-1763262 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000512002533 2000-05-12 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41172.57
Total Face Value Of Loan:
41172.57
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
41172.00
Total Face Value Of Loan:
41172.00
Date:
2013-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41172
Current Approval Amount:
41172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41510.53
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41172.57
Current Approval Amount:
41172.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41572.86

Court Cases

Court Case Summary

Filing Date:
2023-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CLEMENT
Party Role:
Plaintiff
Party Name:
PROBUS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State