Search icon

PRO AUTO WORKS, INC.

Company Details

Name: PRO AUTO WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2360008
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 926 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RYSANEK Chief Executive Officer PO BOX 82, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 926 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2007-04-16 2009-03-12 Address PO BOX 82, BOHEMIA, NY, 11718, USA (Type of address: Chief Executive Officer)
2001-03-27 2007-04-16 Address PO BOX 82, BOHEMIA, NY, 11718, USA (Type of address: Chief Executive Officer)
2001-03-27 2009-03-12 Address 926 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1999-03-24 2009-03-12 Address 926 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415002016 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110422002440 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090312002646 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070416002485 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050504002630 2005-05-04 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
1192.00
Total Face Value Of Loan:
1192.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1192
Current Approval Amount:
1192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1201.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State