Search icon

PROLUMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROLUMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262638
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 30 EAST 40TH STREET, SUITE 801, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE R. FRACASSA Chief Executive Officer 30 EAST 40TH STREET, SUITE 801, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 40TH STREET, SUITE 801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-05-24 2016-05-10 Address 30 EAST 40TH STREET, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-22 2000-05-24 Address 110 MOUNT MISERY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006938 2016-05-10 BIENNIAL STATEMENT 2016-05-01
160419000194 2016-04-19 CERTIFICATE OF AMENDMENT 2016-04-19
140528006393 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120629002856 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100519002121 2010-05-19 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
11924.52
Total Face Value Of Loan:
11924.52
Date:
2020-06-03
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-04-30
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:
11924.52
Total Face Value Of Loan:
11924.52

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11924.52
Current Approval Amount:
11924.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12026.45
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11924.52
Current Approval Amount:
11924.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12043.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State