Search icon

PROTECH HOME INSPECTION INC.

Company Details

Name: PROTECH HOME INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2505542
ZIP code: 14437
County: Wayne
Place of Formation: New York
Address: 10455 SHAY RD., DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J RICHARDS Chief Executive Officer 10455 SHAY RD., DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
PROTECH HOME INSPECTION INC. DOS Process Agent 10455 SHAY RD., DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2020-05-06 2022-08-21 Address 10455 SHAY RD., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2018-05-02 2020-05-06 Address 10455 SHAY RD, DANSVILLE, NY, 14437, 9546, USA (Type of address: Service of Process)
2014-05-06 2018-05-02 Address 10455 SHAY RD., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2014-05-06 2022-08-21 Address 10455 SHAY RD., DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-05-06 Address 4354 SMITH RD, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
2002-05-01 2012-05-08 Address 4354 SMITH RD, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
2002-05-01 2014-05-06 Address 4354 SMITH RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2000-05-02 2014-05-06 Address 4354 SMITH ROAD, MARION, NY, 14505, USA (Type of address: Service of Process)
2000-05-02 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220821000563 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
200506060442 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502007208 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511007079 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506007665 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120508006041 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100528002111 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002643 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508002554 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002188 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877537106 2020-04-15 0219 PPP 10455 Shay rd., Dansville, NY, 14437
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dansville, LIVINGSTON, NY, 14437-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3423.02
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State