Search icon

PROLINE CATV INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROLINE CATV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283408
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 102 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL VAN RIPER Chief Executive Officer 102 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
PROLINE CATV INC. DOS Process Agent 102 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Form 5500 Series

Employer Identification Number (EIN):
141808106
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-04 2020-07-02 Address 102 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2010-08-04 2014-10-15 Address 106 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2004-09-14 2010-08-04 Address 190 KAISERTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2004-09-14 2010-08-04 Address 102 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2000-07-17 2004-09-14 Address 102 LIPPENCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060823 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160701006105 2016-07-01 BIENNIAL STATEMENT 2016-07-01
141015006300 2014-10-15 BIENNIAL STATEMENT 2014-07-01
100804003100 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080718003296 2008-07-18 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
250615.00
Total Face Value Of Loan:
250615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-28
Type:
Planned
Address:
3400 BLOCK WATSON BLVD, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250615
Current Approval Amount:
250615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252736.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State