Search icon

PROFESSIONAL EXECUTIVE SERVICES, INC.

Company Details

Name: PROFESSIONAL EXECUTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293496
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 36 COMPTON ST, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 COMPTON ST, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
STEVEN FEIGENBAUM Chief Executive Officer 36 COMPTON ST, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 36 COMPTON ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-08-24 2023-08-08 Address 36 COMPTON ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-08-24 2023-08-08 Address 36 COMPTON ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-08-31 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-31 2000-08-24 Address 47 STOOTHOFF DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004405 2023-08-08 BIENNIAL STATEMENT 2022-08-01
140904006484 2014-09-04 BIENNIAL STATEMENT 2014-08-01
120904002152 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100817002031 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080728002663 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060810002551 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040928002314 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020726002729 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000824002307 2000-08-24 BIENNIAL STATEMENT 2000-08-01
980831000418 1998-08-31 CERTIFICATE OF INCORPORATION 1998-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027037704 2020-05-01 0235 PPP 36 COMPTON ST, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11157
Loan Approval Amount (current) 11157
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 11269.68
Forgiveness Paid Date 2021-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State