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 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)
2000-05-12 2011-09-09 Address 809 W. 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1998-04-30 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-30 2025-03-20 Address 809 WEST 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

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
980430000303 1998-04-30 CERTIFICATE OF INCORPORATION 1998-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 4857 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562037102 2020-04-10 0202 PPP 4857 Broadway, New York, NY, 10034-3134
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41172
Loan Approval Amount (current) 41172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3134
Project Congressional District NY-13
Number of Employees 7
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41510.53
Forgiveness Paid Date 2021-02-17
1637068304 2021-01-19 0202 PPS 4857 Broadway, New York, NY, 10034-3177
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41172.57
Loan Approval Amount (current) 41172.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3177
Project Congressional District NY-13
Number of Employees 7
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41572.86
Forgiveness Paid Date 2022-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306758 Americans with Disabilities Act - Other 2023-09-11 voluntarily
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 2023-09-11
Termination Date 2024-05-14
Date Issue Joined 2023-11-01
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name PROBUS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State